PIPELINE BUILDING LTD

Company Documents

DateDescription
07/03/147 March 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/02/2014

View Document

13/02/1313 February 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/02/1313 February 2013 STATEMENT OF AFFAIRS/4.19

View Document

13/02/1313 February 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/01/1317 January 2013 REGISTERED OFFICE CHANGED ON 17/01/2013 FROM
41 BEECHWOOD AVENUE
FINCHLEY
LONDON
N3 3BB

View Document

24/11/1124 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

23/03/1123 March 2011 DISS40 (DISS40(SOAD))

View Document

22/03/1122 March 2011 05/04/08 TOTAL EXEMPTION FULL

View Document

08/01/108 January 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/11/0924 November 2009 FIRST GAZETTE

View Document

12/05/0912 May 2009 FIRST GAZETTE

View Document

08/05/098 May 2009 DISS40 (DISS40(SOAD))

View Document

06/05/096 May 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 05/04/07 TOTAL EXEMPTION FULL

View Document

18/06/0818 June 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

30/04/0730 April 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

10/01/0410 January 2004 REGISTERED OFFICE CHANGED ON 10/01/04 FROM: G OFFICE CHANGED 10/01/04 19 SHIREHALL LANE LONDON NW4 2PE

View Document

24/06/0324 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

11/06/0311 June 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

27/06/0227 June 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 REGISTERED OFFICE CHANGED ON 10/05/00 FROM: G OFFICE CHANGED 10/05/00 4 QUEX ROAD LONDON NW6 4PJ

View Document

10/05/0010 May 2000 NEW SECRETARY APPOINTED

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 05/04/01

View Document

14/04/0014 April 2000 DIRECTOR RESIGNED

View Document

14/04/0014 April 2000 SECRETARY RESIGNED

View Document

06/04/006 April 2000 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