PIPELINE DYNAMICS LIMITED

Company Documents

DateDescription
21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/05/1421 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/05/1315 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES LUCAS / 30/04/2013

View Document

15/05/1315 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM
10 CREEK COTTAGES
CREEK ROAD
EAST MOLESEY
SURREY
KT8 9BG
ENGLAND

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM
28 FELTHAM AVENUE
EAST MOLESEY
SURREY
KT8 9BJ
UNITED KINGDOM

View Document

15/05/1315 May 2013 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE ANN LUCAS / 30/04/2013

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/05/129 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

09/05/129 May 2012 SAIL ADDRESS CREATED

View Document

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

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/05/1123 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/05/1026 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES LUCAS / 27/04/2010

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/09/083 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

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

View Document

03/09/083 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/09/083 September 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08

View Document

27/04/0727 April 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


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