TOTAL PIPELINE SOLUTIONS LIMITED

Company Documents

DateDescription
02/11/182 November 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

02/11/182 November 2018 SPECIAL RESOLUTION TO WIND UP

View Document

02/11/182 November 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/10/1823 October 2018 23/10/18 STATEMENT OF CAPITAL GBP 10

View Document

11/10/1811 October 2018 SOLVENCY STATEMENT DATED 27/09/18

View Document

11/10/1811 October 2018 STATEMENT BY DIRECTORS

View Document

11/10/1811 October 2018 REDUCE ISSUED CAPITAL 27/09/2018

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

19/09/1719 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

29/12/1629 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR DAVID JONATHAN HUGHES

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BLACKBURN

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR DAVID JONATHAN HUGHES

View Document

09/02/169 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

23/10/1523 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

26/02/1526 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

18/08/1418 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

03/02/143 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

26/07/1326 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

18/01/1318 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

03/01/133 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

24/01/1224 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

15/12/1115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

18/01/1118 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

03/12/103 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

23/07/1023 July 2010 CORPORATE DIRECTOR APPOINTED THAMES WATER NOMINEES LIMITED

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, DIRECTOR PETER BEESON

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, SECRETARY PETER BEESON

View Document

23/07/1023 July 2010 CORPORATE SECRETARY APPOINTED THAMES WATER NOMINEES LIMITED

View Document

25/03/1025 March 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER GEOFFREY BEESON / 05/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NATHAN BLACKBURN / 05/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEOFFREY BEESON / 05/03/2010

View Document

19/02/1019 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

16/01/1016 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR IAIN HAMILTON

View Document

22/09/0922 September 2009 DIRECTOR APPOINTED WILLIAM NATHAN BLACKBURN

View Document

14/05/0914 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAIN HAMILTON / 11/05/2009

View Document

05/02/095 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

20/01/0920 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 RETURN MADE UP TO 16/01/08; NO CHANGE OF MEMBERS

View Document

31/01/0831 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: GAINSBOROUGH HOUSE MANOR FARM ROAD READING BERKSHIRE RG2 0JN

View Document

29/01/0729 January 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0524 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

09/03/049 March 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 DIRECTOR RESIGNED

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 LOCATION OF REGISTER OF MEMBERS

View Document

27/04/0327 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 DIRECTOR RESIGNED

View Document

02/11/022 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

27/10/0227 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/0227 October 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

16/06/0116 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

12/02/0112 February 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 NEW SECRETARY APPOINTED

View Document

22/01/0122 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/11/0023 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

10/02/0010 February 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

28/01/9928 January 1999 RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

04/09/984 September 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/987 April 1998 REGISTERED OFFICE CHANGED ON 07/04/98 FROM: 14 CAVENDISH PLACE LONDON W1M 0NU

View Document

06/02/986 February 1998 RETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS

View Document

05/12/975 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

21/11/9721 November 1997 LOCATION OF REGISTER OF MEMBERS

View Document

21/11/9721 November 1997 REGISTERED OFFICE CHANGED ON 21/11/97 FROM: MERIDIAN WAY EDMONTON LONDON N9 0BD

View Document

20/11/9720 November 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/10/9720 October 1997 COMPANY NAME CHANGED TGP 230 LIMITED CERTIFICATE ISSUED ON 21/10/97

View Document

01/10/971 October 1997 ADOPT MEM AND ARTS 09/09/97

View Document

19/08/9719 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9723 June 1997 DIRECTOR RESIGNED

View Document

23/06/9723 June 1997 NEW DIRECTOR APPOINTED

View Document

23/06/9723 June 1997 DIRECTOR RESIGNED

View Document

23/06/9723 June 1997 NEW DIRECTOR APPOINTED

View Document

14/03/9714 March 1997 S252 DISP LAYING ACC 14/02/97

View Document

14/03/9714 March 1997 S386 DISP APP AUDS 14/02/97

View Document

14/03/9714 March 1997 S366A DISP HOLDING AGM 14/02/97

View Document

05/02/975 February 1997 RETURN MADE UP TO 16/01/97; FULL LIST OF MEMBERS

View Document

14/01/9714 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

07/01/977 January 1997 EXEMPTION FROM APPOINTING AUDITORS 20/12/96

View Document

13/03/9613 March 1996 RETURN MADE UP TO 16/01/96; FULL LIST OF MEMBERS

View Document

02/03/962 March 1996 NEW DIRECTOR APPOINTED

View Document

29/02/9629 February 1996 DIRECTOR RESIGNED

View Document

10/01/9610 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

21/11/9521 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/01/9526 January 1995 RETURN MADE UP TO 16/01/95; FULL LIST OF MEMBERS

View Document

22/07/9422 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

26/04/9426 April 1994 CONSO 21/03/94

View Document

26/04/9426 April 1994 ADOPT MEM AND ARTS 21/03/94

View Document

22/03/9422 March 1994 RETURN MADE UP TO 16/03/94; FULL LIST OF MEMBERS

View Document

14/03/9414 March 1994 NEW DIRECTOR APPOINTED

View Document

03/03/943 March 1994 REGISTERED OFFICE CHANGED ON 03/03/94 FROM: C.O BROPHY PLC ADRA ROAD, MERIDIAN WAY EDMONTON LONDON N9 0BD

View Document

03/03/943 March 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/03/943 March 1994 DIRECTOR RESIGNED

View Document

03/03/943 March 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/9420 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

26/10/9326 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/01/9319 January 1993 REGISTERED OFFICE CHANGED ON 19/01/93 FROM: C/O DAVIS DRUCKMAN SACKVILLE HOUSE 40, PICADILLY LONDON. W1V 9PA.

View Document

09/10/929 October 1992 RETURN MADE UP TO 15/09/92; NO CHANGE OF MEMBERS

View Document

09/03/929 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

21/10/9121 October 1991 RETURN MADE UP TO 15/09/91; NO CHANGE OF MEMBERS

View Document

09/07/919 July 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

09/07/919 July 1991 RETURN MADE UP TO 15/09/90; FULL LIST OF MEMBERS

View Document

09/07/919 July 1991 REGISTERED OFFICE CHANGED ON 09/07/91 FROM: 150 ALDERSGATE STREET LONDON EC1A 4EJ

View Document

06/06/916 June 1991 SHARES AGREEMENT OTC

View Document

05/12/905 December 1990 SHARES AGREEMENT OTC

View Document

26/04/9026 April 1990 CONVE 30/03/90

View Document

26/04/9026 April 1990 VARYING SHARE RIGHTS AND NAMES 30/03/90

View Document

26/04/9026 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/04/905 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/903 April 1990 CONSO 28/03/90

View Document

03/04/903 April 1990 REGISTERED OFFICE CHANGED ON 03/04/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

03/04/903 April 1990 ALTER MEM AND ARTS 28/03/90

View Document

03/04/903 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/903 April 1990 RIGHTS ISSUE 28/03/90

View Document

03/04/903 April 1990 NC INC ALREADY ADJUSTED 28/03/90

View Document

15/09/8915 September 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company