PIPELINE BUSINESS GENERATION LIMITED

Company Documents

DateDescription
03/12/113 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

05/09/115 September 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

25/02/1125 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

22/12/1022 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

08/01/108 January 2010 Annual return made up to 26 November 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID CORNET / 26/11/2009

View Document

18/12/0918 December 2009 APPOINTMENT TERMINATED, SECRETARY DAVID CORNET

View Document

15/12/0915 December 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

05/12/085 December 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

05/12/085 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CORNET / 10/03/2008

View Document

28/01/0828 January 2008 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

18/08/0718 August 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/07/0719 July 2007 COMPANY NAME CHANGED DECODER FILMS LIMITED CERTIFICATE ISSUED ON 19/07/07

View Document

23/02/0723 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

19/02/0719 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0719 February 2007 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 SECRETARY RESIGNED

View Document

26/10/0526 October 2005 NEW SECRETARY APPOINTED

View Document

18/10/0518 October 2005 DIRECTOR RESIGNED

View Document

16/09/0516 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/09/0515 September 2005 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/05/05

View Document

25/08/0525 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0525 August 2005 SECRETARY RESIGNED

View Document

24/11/0424 November 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

16/12/0216 December 2002 NEW SECRETARY APPOINTED

View Document

16/12/0216 December 2002 NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 DIRECTOR RESIGNED

View Document

09/12/029 December 2002 SECRETARY RESIGNED

View Document

26/11/0226 November 2002 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