LNG PORTABLE PIPELINE SERVICES LTD

Company Documents

DateDescription
17/03/1517 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

12/03/1512 March 2015 PREVSHO FROM 30/04/2015 TO 31/12/2014

View Document

16/02/1516 February 2015 FULL ACCOUNTS MADE UP TO 26/04/14

View Document

30/04/1430 April 2014 PREVSHO FROM 31/07/2014 TO 30/04/2014

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MR GOKHAN NEBOL

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, SECRETARY SIAN SOLLITT

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MR ADAM EUAN THOMPSON

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MR JAMES AUSTIN SPICER

View Document

16/04/1416 April 2014 SECRETARY APPOINTED MRS ROWAN DIANE MARSHALL-ROWAN

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR ROY JAMES

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM
CADARACHE BERE COURT PANGBOURNE
BERKSHIRE
READING
RG8 8HT

View Document

26/03/1426 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD LEWIS

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN MCINTOSH

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

27/04/1327 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/03/131 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

13/06/1213 June 2012 DIRECTOR APPOINTED JOHN RAEBURN MCINTOSH

View Document

05/03/125 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/11/114 November 2011 PREVEXT FROM 28/02/2011 TO 31/07/2011

View Document

01/03/111 March 2011 SECRETARY'S CHANGE OF PARTICULARS / SIAN SOLLITT / 28/02/2011

View Document

01/03/111 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY WYN JAMES / 28/02/2011

View Document

06/10/106 October 2010 DIRECTOR APPOINTED MR RICHARD PHILIP ANDREW LEWIS

View Document

23/02/1023 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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