PIPELINE ENGINEERING LIMITED

Company Documents

DateDescription
07/08/127 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/04/1224 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/04/1212 April 2012 APPLICATION FOR STRIKING-OFF

View Document

11/04/1211 April 2012 SOLVENCY STATEMENT DATED 02/04/12

View Document

11/04/1211 April 2012 STATEMENT BY DIRECTORS

View Document

11/04/1211 April 2012 11/04/12 STATEMENT OF CAPITAL GBP 1

View Document

11/04/1211 April 2012 REDUCE ISSUED CAPITAL 02/04/2012

View Document

29/03/1229 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL COPPINGER

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, DIRECTOR DUNCAN WARRINER

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES WALTERS

View Document

19/03/1219 March 2012 31/12/10 TOTAL EXEMPTION FULL

View Document

25/02/1225 February 2012 DISS40 (DISS40(SOAD))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, SECRETARY JOSEPHINE BENN

View Document

13/06/1113 June 2011 SECRETARY APPOINTED MR NICHOLAS BOWERMAN

View Document

20/05/1120 May 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WATSON

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED MR DUNCAN HEATHCOTE WARRINER

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MAC COPPINGER / 01/10/2009

View Document

12/03/1012 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STANLEY WATSON / 01/10/2009

View Document

15/12/0915 December 2009 CURREXT FROM 31/10/2009 TO 31/12/2009

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED MR ANDREW WILLIAM HIGGINS

View Document

18/11/0918 November 2009 DIRECTOR APPOINTED FREDERIC M BURDITT

View Document

07/10/097 October 2009 DIRECTOR APPOINTED PAUL MAC COPPINGER

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MAUNSELL

View Document

07/10/097 October 2009 DIRECTOR APPOINTED JAMES MICHAEL WALTERS

View Document

21/07/0921 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

03/03/093 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/2009 FROM FACTORY 1 GATHERLEY ROAD IND ESTATE, CATTERICK BRIDGE RICHMOND NORTH YORKSHIRE DL10 7JG

View Document

31/10/0831 October 2008 SECRETARY'S CHANGE OF PARTICULARS / JOSEPHINE BENN / 31/10/2008

View Document

12/08/0812 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

11/03/0811 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

27/02/0627 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/02/0627 February 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM: CATTERICK BRIDGE INDL ESTATE RICHMOND N. YORKS DL10 7JG

View Document

01/09/051 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

28/02/0528 February 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

04/03/044 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 COMPANY NAME CHANGED OLD PES LIMITED CERTIFICATE ISSUED ON 21/08/03

View Document

09/08/039 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

01/05/031 May 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

22/02/0122 February 2001

View Document

22/02/0122 February 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

19/02/0119 February 2001 COMPANY NAME CHANGED PE MARTEC LIMITED CERTIFICATE ISSUED ON 19/02/01

View Document

30/08/0030 August 2000 COMPANY NAME CHANGED OLD PES LIMITED CERTIFICATE ISSUED ON 31/08/00

View Document

26/07/0026 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

22/02/0022 February 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

09/03/999 March 1999 RETURN MADE UP TO 19/02/99; NO CHANGE OF MEMBERS

View Document

14/08/9814 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

10/03/9810 March 1998 RETURN MADE UP TO 19/02/98; FULL LIST OF MEMBERS

View Document

21/05/9721 May 1997 NEW DIRECTOR APPOINTED

View Document

21/05/9721 May 1997 NEW DIRECTOR APPOINTED

View Document

21/05/9721 May 1997 ADOPT MEM AND ARTS 24/04/97

View Document

21/05/9721 May 1997 DIRECTOR RESIGNED

View Document

21/05/9721 May 1997 DIRECTOR RESIGNED

View Document

21/05/9721 May 1997 Resolutions

View Document

21/05/9721 May 1997 DIRECTOR RESIGNED

View Document

21/05/9721 May 1997 DIRECTOR RESIGNED

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

30/04/9730 April 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/04/9730 April 1997 ADOPT MEM AND ARTS 24/04/97

View Document

30/04/9730 April 1997 Resolutions

View Document

30/04/9730 April 1997

View Document

28/04/9728 April 1997 COMPANY NAME CHANGED PIPELINE ENGINEERING & SUPPLY CO . LIMITED CERTIFICATE ISSUED ON 28/04/97

View Document

19/03/9719 March 1997 RETURN MADE UP TO 19/02/97; NO CHANGE OF MEMBERS

View Document

12/03/9712 March 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

24/01/9724 January 1997 NEW SECRETARY APPOINTED

View Document

24/01/9724 January 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/12/9612 December 1996 SHARES AGREEMENT OTC

View Document

26/11/9626 November 1996 NC INC ALREADY ADJUSTED 06/11/96

View Document

25/11/9625 November 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/11/96

View Document

25/11/9625 November 1996 £ NC 100000/100100 06/11

View Document

07/08/967 August 1996 DIRECTOR RESIGNED

View Document

25/06/9625 June 1996 S366A DISP HOLDING AGM 30/06/95

View Document

25/06/9625 June 1996 S252 DISP LAYING ACC 30/06/95

View Document

25/06/9625 June 1996 S386 DISP APP AUDS 30/06/95

View Document

25/06/9625 June 1996 S80A AUTH TO ALLOT SEC 30/06/95

View Document

25/06/9625 June 1996 ADOPT MEM AND ARTS 30/06/95

View Document

02/03/962 March 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

02/03/962 March 1996 RETURN MADE UP TO 19/02/96; NO CHANGE OF MEMBERS

View Document

28/06/9528 June 1995

View Document

28/06/9528 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/9521 March 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

21/03/9521 March 1995 DIRECTOR RESIGNED

View Document

21/03/9521 March 1995 DIRECTOR RESIGNED

View Document

21/03/9521 March 1995 RETURN MADE UP TO 19/02/95; FULL LIST OF MEMBERS

View Document

21/03/9521 March 1995 DIRECTOR RESIGNED

View Document

03/01/953 January 1995

View Document

03/01/953 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/01/953 January 1995 NEW DIRECTOR APPOINTED

View Document

03/01/953 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/10/9431 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/947 March 1994 NEW DIRECTOR APPOINTED

View Document

03/03/943 March 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

03/03/943 March 1994 RETURN MADE UP TO 19/02/94; NO CHANGE OF MEMBERS

View Document

03/03/943 March 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

03/03/943 March 1994

View Document

03/03/943 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/948 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/9316 November 1993 DIRECTOR RESIGNED

View Document

24/08/9324 August 1993

View Document

24/08/9324 August 1993 DIRECTOR RESIGNED

View Document

28/02/9328 February 1993 RETURN MADE UP TO 19/02/93; NO CHANGE OF MEMBERS

View Document

28/02/9328 February 1993

View Document

28/02/9328 February 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

30/10/9230 October 1992 NEW DIRECTOR APPOINTED

View Document

30/10/9230 October 1992

View Document

31/03/9231 March 1992 NEW DIRECTOR APPOINTED

View Document

31/03/9231 March 1992 RETURN MADE UP TO 04/03/92; FULL LIST OF MEMBERS

View Document

31/03/9231 March 1992

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

31/03/9231 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9231 March 1992

View Document

15/11/9115 November 1991

View Document

15/11/9115 November 1991 NEW DIRECTOR APPOINTED

View Document

12/03/9112 March 1991 RETURN MADE UP TO 04/03/91; FULL LIST OF MEMBERS

View Document

12/03/9112 March 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

12/03/9112 March 1991

View Document

05/03/915 March 1991 S386 DISP APP AUDS 15/02/91

View Document

05/03/915 March 1991 ALTER MEM AND ARTS 15/02/91

View Document

12/11/9012 November 1990 NEW DIRECTOR APPOINTED

View Document

13/09/9013 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/9013 June 1990 RETURN MADE UP TO 02/05/90; FULL LIST OF MEMBERS

View Document

13/06/9013 June 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

08/03/908 March 1990 NEW DIRECTOR APPOINTED

View Document

02/06/892 June 1989 DIRECTOR RESIGNED

View Document

18/05/8918 May 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

18/05/8918 May 1989 RETURN MADE UP TO 03/05/89; FULL LIST OF MEMBERS

View Document

25/08/8825 August 1988 RETURN MADE UP TO 27/06/88; FULL LIST OF MEMBERS

View Document

04/08/884 August 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

11/06/8711 June 1987 RETURN MADE UP TO 02/04/87; FULL LIST OF MEMBERS

View Document

25/03/8725 March 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

13/06/8613 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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