MCMORRAN PIPE FITTING LIMITED

Company Documents

DateDescription
22/06/2422 June 2024 Final Gazette dissolved following liquidation

View Document

22/06/2422 June 2024 Final Gazette dissolved following liquidation

View Document

22/03/2422 March 2024 Final account prior to dissolution in CVL

View Document

18/07/2318 July 2023 Registered office address changed from 119 Drum Street Edinburgh EH17 8RJ Scotland to C/O Stuart Rathmell Insolvency Clyde Offices 2nd Floor, 48 West George Street Glasgow G2 1BP on 2023-07-18

View Document

25/11/2125 November 2021 Registered office address changed from 30/5 Hardengreen Industrial Estate Dalkeith EH22 3NX Scotland to 119 Drum Street Edinburgh EH17 8RJ on 2021-11-25

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

30/09/2130 September 2021 Resolutions

View Document

30/09/2130 September 2021 Resolutions

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

23/12/2023 December 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 CURRSHO FROM 31/12/2019 TO 30/06/2019

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM 13 JEWEL GARDENS DALKEITH MIDLOTHIAN EH22 3FQ SCOTLAND

View Document

28/09/1928 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 PREVEXT FROM 31/10/2018 TO 31/12/2018

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/10/187 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

07/10/177 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

27/07/1727 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

24/07/1624 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM 20 STANDINGSTANE ROAD DALMENY EH30 9UB

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/10/1528 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED MS SHIRLEY DUFF

View Document

10/11/1410 November 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

08/10/138 October 2013 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