CORUS LARGE DIAMETER PIPES LIMITED

Company Documents

DateDescription
19/10/2119 October 2021 Final Gazette dissolved following liquidation

View Document

19/10/2119 October 2021 Final Gazette dissolved following liquidation

View Document

19/07/2119 July 2021 Return of final meeting in a members' voluntary winding up

View Document

10/04/1510 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, SECRETARY THERESA ROBINSON

View Document

20/10/1420 October 2014 SECRETARY APPOINTED MRS LAJWANTI RUPANI

View Document

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

20/03/1420 March 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BRITISH STEEL DIRECTORS (NOMINEES) LIMITED / 20/03/2014

View Document

20/03/1420 March 2014 Annual return made up to 17 March 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

05/04/135 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

12/02/1312 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS THERESA VALERIE ROBINSON / 12/02/2013

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MS SHARONE VANESSA GIDWANI

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, DIRECTOR ALLISON SCANDRETT

View Document

30/07/1230 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR REBECCA READING

View Document

12/04/1212 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

20/09/1120 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

12/04/1112 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

29/07/1029 July 2010 ADOPT ARTICLES 28/06/2010

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR DEREK GLOVER

View Document

24/03/1024 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BRITISH STEEL DIRECTORS (NOMINEES) LIMITED / 17/03/2010

View Document

04/01/104 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

17/03/0917 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED SECRETARY ALLISON SCANDRETT

View Document

18/02/0918 February 2009 SECRETARY APPOINTED THERESA VALERIE ROBINSON

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED ALLISON LEIGH SCANDRETT

View Document

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

16/04/0816 April 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

11/10/0711 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/06

View Document

31/03/0731 March 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 DIRECTOR RESIGNED

View Document

29/08/0629 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

17/07/0617 July 2006 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 DIRECTOR RESIGNED

View Document

10/04/0610 April 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/04

View Document

19/08/0419 August 2004 DIVISION & RENOMINATION 28/08/02

View Document

19/08/0419 August 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/08/0419 August 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/08/0419 August 2004 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS; AMEND

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 28/12/02

View Document

29/07/0429 July 2004 S366A DISP HOLDING AGM 26/02/04

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

26/09/0326 September 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 RETURN MADE UP TO 17/03/03; NO CHANGE OF MEMBERS

View Document

02/03/032 March 2003 AUDITOR'S RESIGNATION

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/01

View Document

15/05/0215 May 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/00

View Document

25/07/0125 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0113 July 2001 REGISTERED OFFICE CHANGED ON 13/07/01 FROM:
15 GREAT MARLBOROUGH STREET
LONDON
W1V 2BS

View Document

19/03/0119 March 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

28/01/0128 January 2001 FULL ACCOUNTS MADE UP TO 01/04/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 COMPANY NAME CHANGED
BRITISH STEEL LARGE DIAMETER PIP
ES LIMITED
CERTIFICATE ISSUED ON 17/04/00

View Document

14/04/0014 April 2000 LOCATION OF REGISTER OF MEMBERS

View Document

14/04/0014 April 2000 LOCATION OF DEBENTURE REGISTER

View Document

29/03/0029 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0024 March 2000 REGISTERED OFFICE CHANGED ON 24/03/00 FROM:
15 MARYLEBONE ROAD
LONDON
NW1 5JD

View Document

17/01/0017 January 2000 FULL ACCOUNTS MADE UP TO 03/04/99

View Document

16/05/9916 May 1999 S366A DISP HOLDING AGM 15/01/99

View Document

19/04/9919 April 1999 NEW DIRECTOR APPOINTED

View Document

19/04/9919 April 1999 DIRECTOR RESIGNED

View Document

19/04/9919 April 1999 NEW DIRECTOR APPOINTED

View Document

19/04/9919 April 1999 RETURN MADE UP TO 17/03/99; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 DIRECTOR RESIGNED

View Document

30/11/9830 November 1998 FULL ACCOUNTS MADE UP TO 28/03/98

View Document

20/08/9820 August 1998 AUDITOR'S RESIGNATION

View Document

30/04/9830 April 1998 NEW DIRECTOR APPOINTED

View Document

16/04/9816 April 1998 LOCATION OF DEBENTURE REGISTER

View Document

16/04/9816 April 1998 LOCATION OF REGISTER OF MEMBERS

View Document

15/04/9815 April 1998 REGISTERED OFFICE CHANGED ON 15/04/98 FROM:
9 ALBERT EMBANKMENT
LONDON
SE1 7SN

View Document

20/03/9820 March 1998 RETURN MADE UP TO 17/03/98; FULL LIST OF MEMBERS

View Document

12/02/9812 February 1998 S366A DISP HOLDING AGM 22/01/98

View Document

12/02/9812 February 1998 S386 DISP APP AUDS 22/01/98

View Document

12/02/9812 February 1998 S252 DISP LAYING ACC 22/01/98

View Document

22/08/9722 August 1997 FULL ACCOUNTS MADE UP TO 29/03/97

View Document

03/04/973 April 1997 RETURN MADE UP TO 17/03/97; FULL LIST OF MEMBERS

View Document

16/12/9616 December 1996 FULL ACCOUNTS MADE UP TO 30/03/96

View Document

08/11/968 November 1996 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

25/03/9625 March 1996 RETURN MADE UP TO 17/03/96; FULL LIST OF MEMBERS

View Document

07/02/967 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/95

View Document

26/01/9626 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/9518 July 1995 ￯﾿ᄑ NC 1000/2000
03/07/95

View Document

18/07/9518 July 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/07/9518 July 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/07/9518 July 1995 ALTER MEM AND ARTS 03/07/95

View Document

18/07/9518 July 1995 NC INC ALREADY ADJUSTED 03/07/95

View Document

28/06/9528 June 1995 COMPANY NAME CHANGED
BRITSHELFCO (NO 5) LIMITED
CERTIFICATE ISSUED ON 28/06/95

View Document

13/04/9513 April 1995 RETURN MADE UP TO 17/03/95; FULL LIST OF MEMBERS

View Document

27/01/9527 January 1995 EXEMPTION FROM APPOINTING AUDITORS 29/04/94

View Document

27/01/9527 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/03/9423 March 1994 RETURN MADE UP TO 17/03/94; FULL LIST OF MEMBERS

View Document

05/11/935 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/04/9321 April 1993 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/04/9319 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/9319 April 1993 REGISTERED OFFICE CHANGED ON 19/04/93 FROM:
2, BACHES STREET
LONDON. N1 6UB.

View Document

19/04/9319 April 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/9319 April 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/04/9314 April 1993 COMPANY NAME CHANGED
URGENTINFORM ENTERPRISES LIMITED
CERTIFICATE ISSUED ON 15/04/93

View Document

17/03/9317 March 1993 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