PIPELINE DYNAMICS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
21/08/1421 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/05/1421 May 2014 | Annual return made up to 27 April 2014 with full list of shareholders |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/05/1315 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES LUCAS / 30/04/2013 |
15/05/1315 May 2013 | Annual return made up to 27 April 2013 with full list of shareholders |
15/05/1315 May 2013 | REGISTERED OFFICE CHANGED ON 15/05/2013 FROM 10 CREEK COTTAGES CREEK ROAD EAST MOLESEY SURREY KT8 9BG ENGLAND |
15/05/1315 May 2013 | REGISTERED OFFICE CHANGED ON 15/05/2013 FROM 28 FELTHAM AVENUE EAST MOLESEY SURREY KT8 9BJ UNITED KINGDOM |
15/05/1315 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE ANN LUCAS / 30/04/2013 |
09/01/139 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
09/05/129 May 2012 | Annual return made up to 27 April 2012 with full list of shareholders |
09/05/129 May 2012 | SAIL ADDRESS CREATED |
09/05/129 May 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
12/12/1112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/05/1123 May 2011 | Annual return made up to 27 April 2011 with full list of shareholders |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
26/05/1026 May 2010 | Annual return made up to 27 April 2010 with full list of shareholders |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES LUCAS / 27/04/2010 |
07/01/107 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
18/05/0918 May 2009 | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS |
20/01/0920 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
03/09/083 September 2008 | LOCATION OF DEBENTURE REGISTER |
03/09/083 September 2008 | REGISTERED OFFICE CHANGED ON 03/09/08 FROM: GISTERED OFFICE CHANGED ON 03/09/2008 FROM 28 FELTHAM AVENUE, HAMPTON COURT EAST MOLESEY SURREY KT8 9BJ |
03/09/083 September 2008 | LOCATION OF REGISTER OF MEMBERS |
03/09/083 September 2008 | RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS |
19/07/0719 July 2007 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08 |
27/04/0727 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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