PIPELINE DISTRIBUTION LIMITED

Company Documents

DateDescription
06/02/186 February 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/01/1824 January 2018 APPLICATION FOR STRIKING-OFF

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

04/12/174 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

19/10/1619 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

06/10/156 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM
23 THYRA GROVE
BEESTON
NOTTINGHAM
NOTTINGHAMSHIRE
NG9 2BL

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DOUGLAS BOSELEY / 01/12/2014

View Document

20/10/1420 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/01/1423 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

13/10/1313 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

07/01/137 January 2013 SECRETARY'S CHANGE OF PARTICULARS / PETER DOUGLAS BOSELEY / 01/06/2012

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER DOUGLAS BOSELEY / 01/06/2012

View Document

07/01/137 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

09/01/129 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

10/10/1110 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM
11 HIGH STREET, RUDDINGTON
NOTTINGHAM
NOTTINGHAMSHIRE
NG11 6DT

View Document

24/03/1124 March 2011 05/01/11 NO CHANGES

View Document

18/10/1018 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JOHN SELWOOD / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DOUGLAS BOSELEY / 08/01/2010

View Document

08/01/108 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

16/12/0916 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

09/02/099 February 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

23/01/0823 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information