PIPELINE SEAL & INSULATOR CO. LIMITED
Company Documents
Date | Description |
---|---|
23/07/2423 July 2024 | Final Gazette dissolved via voluntary strike-off |
07/05/247 May 2024 | First Gazette notice for voluntary strike-off |
07/05/247 May 2024 | First Gazette notice for voluntary strike-off |
30/04/2430 April 2024 | Application to strike the company off the register |
05/03/245 March 2024 | Confirmation statement made on 2024-02-23 with no updates |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-23 with no updates |
30/11/2230 November 2022 | Termination of appointment of Michael Faulkner as a director on 2021-03-31 |
30/11/2230 November 2022 | Termination of appointment of Robert George Colton as a director on 2021-09-24 |
13/09/2213 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
07/04/157 April 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
07/04/157 April 2015 | SAIL ADDRESS CHANGED FROM: 55 COLMORE ROW BIRMINGHAM B3 2AS ENGLAND |
20/01/1520 January 2015 | DIRECTOR APPOINTED ERIC VAILLANCOURT |
19/01/1519 January 2015 | APPOINTMENT TERMINATED, DIRECTOR TODD ANDERSON |
17/11/1417 November 2014 | 31/12/13 TOTAL EXEMPTION FULL |
31/03/1431 March 2014 | SAIL ADDRESS CREATED |
31/03/1431 March 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
31/03/1431 March 2014 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
28/08/1328 August 2013 | REGISTERED OFFICE CHANGED ON 28/08/2013 FROM GARLOCK (GREAT BRITAIN) LIMITED PREMIER WAY LOWFIELDS BUSINESS PARK ELLAND WEST YORKSHIRE HX5 9HF ENGLAND |
27/03/1327 March 2013 | ADOPT ARTICLES 15/03/2013 |
20/03/1320 March 2013 | DIRECTOR APPOINTED MR ROBERT SAVAGE MCLEAN |
20/03/1320 March 2013 | DIRECTOR APPOINTED MR CHRISTOPHER DRAKE |
20/03/1320 March 2013 | DIRECTOR APPOINTED MR TODD LARRY ANDERSON |
19/03/1319 March 2013 | DIRECTOR APPOINTED MR ROBERT GEORGE COLTON |
19/03/1319 March 2013 | APPOINTMENT TERMINATED, DIRECTOR TRACY PLIMMER |
19/03/1319 March 2013 | CURRSHO FROM 31/03/2014 TO 31/12/2013 |
19/03/1319 March 2013 | REGISTERED OFFICE CHANGED ON 19/03/2013 FROM 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS UNITED KINGDOM |
12/03/1312 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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