PIPELINE SEAL & INSULATOR CO. LIMITED

Company Documents

DateDescription
23/07/2423 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 Application to strike the company off the register

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

30/11/2230 November 2022 Termination of appointment of Michael Faulkner as a director on 2021-03-31

View Document

30/11/2230 November 2022 Termination of appointment of Robert George Colton as a director on 2021-09-24

View Document

13/09/2213 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

07/04/157 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

07/04/157 April 2015 SAIL ADDRESS CHANGED FROM:
55 COLMORE ROW
BIRMINGHAM
B3 2AS
ENGLAND

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED ERIC VAILLANCOURT

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR TODD ANDERSON

View Document

17/11/1417 November 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

31/03/1431 March 2014 SAIL ADDRESS CREATED

View Document

31/03/1431 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

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

View Document

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

View Document

27/03/1327 March 2013 ADOPT ARTICLES 15/03/2013

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MR ROBERT SAVAGE MCLEAN

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MR CHRISTOPHER DRAKE

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MR TODD LARRY ANDERSON

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED MR ROBERT GEORGE COLTON

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR TRACY PLIMMER

View Document

19/03/1319 March 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM
55 COLMORE ROW
BIRMINGHAM
WEST MIDLANDS
B3 2AS
UNITED KINGDOM

View Document

12/03/1312 March 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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