COMPASS PIPELINES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/04/174 April 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/01/1717 January 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/01/176 January 2017 APPLICATION FOR STRIKING-OFF

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/10/1528 October 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/10/1428 October 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/10/1328 October 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/10/1229 October 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/10/1131 October 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

08/11/108 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/11/0910 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER VAUGHAN / 28/10/2009

View Document

10/11/0910 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN VAUGHAN / 28/10/2009

View Document

31/10/0831 October 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/11/075 November 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 LOCATION OF DEBENTURE REGISTER

View Document

03/11/053 November 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/11/0424 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/10/0330 October 2003 REGISTERED OFFICE CHANGED ON 30/10/03 FROM: MALLAN HOUSE BRIDGE END HEXHAM NE46 4DQ

View Document

29/10/0329 October 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 29/10/03

View Document

16/08/0316 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 01/11/01;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

01/11/011 November 2001 REGISTERED OFFICE CHANGED ON 01/11/01 FROM: EAST CORNERFIELD SLALEY NORTHUMBERLAND NE47 0BS

View Document

25/10/0125 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

04/10/014 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0115 March 2001 SECRETARY RESIGNED

View Document

15/03/0115 March 2001 NEW SECRETARY APPOINTED

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 REGISTERED OFFICE CHANGED ON 15/03/01 FROM: ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE99 1SB

View Document

15/03/0115 March 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 COMPANY NAME CHANGED IWERNE DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 13/03/01

View Document

21/12/0021 December 2000 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 SECRETARY RESIGNED

View Document

07/09/007 September 2000 NEW SECRETARY APPOINTED

View Document

25/08/0025 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/02/0024 February 2000 RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 SECRETARY RESIGNED

View Document

12/05/9912 May 1999 NEW SECRETARY APPOINTED

View Document

31/03/9931 March 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00

View Document

27/11/9827 November 1998 COMPANY NAME CHANGED CROSSCO (366) LIMITED CERTIFICATE ISSUED ON 30/11/98

View Document

25/11/9825 November 1998 NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 DIRECTOR RESIGNED

View Document

28/10/9828 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information