PIPELINE INTEGRITY ENGINEERS UK LIMITED
Company Documents
Date | Description |
---|---|
12/10/2312 October 2023 | Final Gazette dissolved following liquidation |
12/10/2312 October 2023 | Final Gazette dissolved following liquidation |
12/07/2312 July 2023 | Return of final meeting in a members' voluntary winding up |
30/03/2330 March 2023 | Registered office address changed from C/O Begbies Traynor (Central) Llp 4th Floor - Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 2023-03-30 |
20/10/2220 October 2022 | Registered office address changed from 363 West Road Newcastle upon Tyne NE15 7NL England to 4th Floor - Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 2022-10-20 |
20/10/2220 October 2022 | Resolutions |
20/10/2220 October 2022 | Resolutions |
20/10/2220 October 2022 | Declaration of solvency |
20/10/2220 October 2022 | Appointment of a voluntary liquidator |
29/09/2229 September 2022 | Termination of appointment of Jane Veronica Haswell as a secretary on 2022-09-29 |
29/09/2229 September 2022 | Termination of appointment of Jacqueline Senior as a director on 2022-09-29 |
29/09/2229 September 2022 | Termination of appointment of Richard Metcalf Haswell as a director on 2022-09-29 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2022-04-30 |
21/09/2221 September 2022 | Previous accounting period extended from 2022-03-31 to 2022-04-30 |
09/01/229 January 2022 | Confirmation statement made on 2021-12-09 with no updates |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
12/01/1512 January 2015 | Annual return made up to 9 December 2014 with full list of shareholders |
19/09/1419 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/01/142 January 2014 | Annual return made up to 9 December 2013 with full list of shareholders |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/01/133 January 2013 | Annual return made up to 9 December 2012 with full list of shareholders |
08/11/128 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/06/126 June 2012 | APPOINTMENT TERMINATED, DIRECTOR MEIROS JONES |
06/06/126 June 2012 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM JONES |
04/01/124 January 2012 | Annual return made up to 9 December 2011 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/12/1031 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY SENIOR / 01/12/2010 |
31/12/1031 December 2010 | Annual return made up to 9 December 2010 with full list of shareholders |
31/12/1031 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE SENIOR / 01/12/2010 |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/01/102 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PHILLIP JONES / 02/01/2010 |
02/01/102 January 2010 | Annual return made up to 9 December 2009 with full list of shareholders |
02/01/102 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANE VERONICA HASWELL / 02/01/2010 |
02/01/102 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY SENIOR / 02/01/2010 |
02/01/102 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE SENIOR / 02/01/2010 |
02/01/102 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD METCALF HASWELL / 02/01/2010 |
02/01/102 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MEIROS JONES / 02/01/2010 |
05/11/095 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
02/01/092 January 2009 | RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS |
23/12/0823 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
31/12/0731 December 2007 | RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS |
17/12/0717 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
04/01/074 January 2007 | RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS |
25/09/0625 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/01/066 January 2006 | RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS |
01/08/051 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
05/01/055 January 2005 | RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS |
15/07/0415 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
06/05/046 May 2004 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 |
13/02/0413 February 2004 | RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS |
21/03/0321 March 2003 | NEW DIRECTOR APPOINTED |
24/01/0324 January 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/01/0324 January 2003 | NEW DIRECTOR APPOINTED |
24/01/0324 January 2003 | SECRETARY RESIGNED |
24/01/0324 January 2003 | DIRECTOR RESIGNED |
24/01/0324 January 2003 | NEW DIRECTOR APPOINTED |
24/01/0324 January 2003 | NEW DIRECTOR APPOINTED |
24/01/0324 January 2003 | NEW DIRECTOR APPOINTED |
09/12/029 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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