CELTIC PIPELINES LIMITED

Company Documents

DateDescription
06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM
340 DEANSGATE
MANCHESTER
M3 4LY

View Document

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM
2 JUBILEE ROAD
WEST PARK
PLYMOUTH
PL5 2PG

View Document

14/10/1314 October 2013 STATEMENT OF AFFAIRS/4.19

View Document

14/10/1314 October 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/10/1314 October 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/09/1214 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM O`SULLIVAN / 08/09/2011

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LAURENCE WARD / 08/09/2011

View Document

08/09/118 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

12/11/1012 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/10/0915 October 2009 Annual return made up to 3 September 2009 with full list of shareholders

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/11/085 November 2008 DIRECTOR'S PARTICULARS WILLIAM O`SULLIVAN

View Document

22/09/0822 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

21/09/0721 September 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 08/09/03

View Document

04/06/034 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

29/11/0229 November 2002 REGISTERED OFFICE CHANGED ON 29/11/02 FROM: 12 PHILIPS PARK ROAD EAST WHITEFIELD MANCHESTER M45 7HT

View Document

01/11/021 November 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/08/01

View Document

16/04/0216 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

08/03/018 March 2001 RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

29/10/9929 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

25/10/9925 October 1999 RETURN MADE UP TO 03/09/99; NO CHANGE OF MEMBERS

View Document

22/10/9822 October 1998 RETURN MADE UP TO 03/09/98; FULL LIST OF MEMBERS

View Document

12/10/9712 October 1997 NEW DIRECTOR APPOINTED

View Document

12/10/9712 October 1997 REGISTERED OFFICE CHANGED ON 12/10/97 FROM: GREENLAND HOUSE 1 GREENLAND STREET LONDON NW1 1ND

View Document

12/10/9712 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/09/979 September 1997 DIRECTOR RESIGNED

View Document

09/09/979 September 1997 SECRETARY RESIGNED

View Document

09/09/979 September 1997 REGISTERED OFFICE CHANGED ON 09/09/97 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

03/09/973 September 1997 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