PIPELINE TRAINING COMPANY LIMITED

Company Documents

DateDescription
01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

03/12/213 December 2021 Application to strike the company off the register

View Document

16/11/2116 November 2021 Termination of appointment of O'neill Inspection and Testing Limited as a director on 2021-11-16

View Document

16/11/2116 November 2021 Termination of appointment of Amk Inspection Services Limited as a director on 2021-11-16

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

26/08/2026 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 DIRECTOR APPOINTED MR BENJAMIN MARK HUMPAGE

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN HEWITT

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR INSPECTION AND CONSULTANCY SERVICES LIMITED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

06/10/196 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

27/07/1827 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

09/10/179 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 SECRETARY APPOINTED MR BENJAMIN HUMPAGE

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, SECRETARY ANTHONY SUTTON

View Document

26/06/1726 June 2017 REGISTERED OFFICE CHANGED ON 26/06/2017 FROM THE OLD THEATRE, DOVENBY HALL ESTATE, DOVENBY COCKERMOUTH CUMBRIA CA13 0PN

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/10/1521 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/11/143 November 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

03/11/143 November 2014 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY SCOTT SUTTON / 17/01/2014

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/10/1321 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/11/125 November 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/08/127 August 2012 DIRECTOR APPOINTED MR JOHN MICHAEL HEWITT

View Document

03/11/113 November 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, DIRECTOR O'NEIL PROJECT SERVICES LTD

View Document

06/07/116 July 2011 CORPORATE DIRECTOR APPOINTED O'NEILL INSPECTION AND TESTING LIMITED

View Document

29/09/1029 September 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / O'NEIL PROJECT SERVICES LTD / 22/09/2010

View Document

28/09/1028 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / INSPECTION AND CONSULTANCY SERVICES LIMITED / 22/09/2010

View Document

28/09/1028 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / N.R.L. GROUP LIMITED / 22/09/2010

View Document

28/09/1028 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / AMK INSPECTION SERVICES LIMITED / 22/09/2010

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/10/0926 October 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / O'NEIL PROJECT SERVICES LTD / 26/10/2009

View Document

16/10/0916 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/10/0817 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/05/0730 May 2007 REGISTERED OFFICE CHANGED ON 30/05/07 FROM: THE OLD LODGE MAIN STREET EGREMONT CA22 2DB

View Document

17/10/0617 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

12/12/0512 December 2005 NEW SECRETARY APPOINTED

View Document

12/12/0512 December 2005 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 SECRETARY RESIGNED

View Document

12/12/0512 December 2005 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 REGISTERED OFFICE CHANGED ON 12/12/05 FROM: 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR

View Document

12/12/0512 December 2005 DIRECTOR RESIGNED

View Document

08/12/058 December 2005 COMPANY NAME CHANGED CHURT COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 08/12/05

View Document

23/09/0523 September 2005 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