SNM PIPELINES LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved following liquidation

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved following liquidation

View Document

12/05/2512 May 2025 Notice of move from Administration to Dissolution

View Document

12/05/2512 May 2025 Administrator's progress report

View Document

29/11/2429 November 2024 Administrator's progress report

View Document

06/06/246 June 2024 Termination of appointment of Stephen Noel Morgan as a director on 2024-02-27

View Document

05/06/245 June 2024 Administrator's progress report

View Document

01/05/241 May 2024 Notice of extension of period of Administration

View Document

04/12/234 December 2023 Administrator's progress report

View Document

06/07/236 July 2023 Statement of affairs with form AM02SOA

View Document

22/06/2322 June 2023 Notice of deemed approval of proposals

View Document

02/06/232 June 2023 Statement of administrator's proposal

View Document

19/05/2319 May 2023 Appointment of an administrator

View Document

19/05/2319 May 2023 Registered office address changed from Tassan House Battersea Road Heaton Mersey Stockport SK4 3EA England to Riverside House Irwell Street Manchester M3 5EN on 2023-05-19

View Document

22/03/2322 March 2023 Termination of appointment of Declan O'dwyer as a director on 2023-03-21

View Document

08/03/238 March 2023 Termination of appointment of Kevan Lee Partington as a director on 2023-02-28

View Document

03/01/233 January 2023 Termination of appointment of Christopher Draper as a director on 2022-12-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-19 with updates

View Document

31/10/2231 October 2022 Registration of charge 050269480008, created on 2022-10-27

View Document

14/04/2214 April 2022 Registration of charge 050269480006, created on 2022-04-11

View Document

30/03/2230 March 2022 Satisfaction of charge 050269480005 in full

View Document

16/12/2116 December 2021 Accounts for a small company made up to 2020-12-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

14/06/2114 June 2021 Termination of appointment of Noel Morgan as a director on 2021-06-11

View Document

11/06/2111 June 2021 Registration of charge 050269480005, created on 2021-06-11

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/12/2011 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

27/10/2027 October 2020 REGISTERED OFFICE CHANGED ON 27/10/2020 FROM SUITE B, GROUND FLOOR, DISCOVERY HOUSE CROSSLEY ROAD STOCKPORT CHESHIRE SK4 5BH ENGLAND

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES

View Document

07/07/207 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050269480004

View Document

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

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

15/04/1915 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/01/193 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050269480004

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED MR CHRISTOPHER DRAPER

View Document

08/10/188 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050269480003

View Document

22/03/1822 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/17

View Document

22/03/1822 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

22/03/1822 March 2018 PREVSHO FROM 30/03/2018 TO 31/12/2017

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

08/03/178 March 2017 DIRECTOR APPOINTED MR DECLAN O'DWYER

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN NOEL MORGAN / 23/01/2017

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / NOEL MORGAN / 23/01/2017

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

27/10/1627 October 2016 SECRETARY APPOINTED MRS AMANDA JANE MORGAN

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR LEE RUSSELL

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, SECRETARY LEE RUSSELL

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE RUSSELL / 05/01/2016

View Document

22/03/1622 March 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MR KEVAN LEE PARTINGTON

View Document

07/01/167 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

29/05/1529 May 2015 REGISTERED OFFICE CHANGED ON 29/05/2015 FROM CROSSLEY PARK INDUSTRIAL ESTATE CROSSLEY ROAD STOCKPORT CHESHIRE SK4 5BF

View Document

14/04/1514 April 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

19/03/1419 March 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

19/03/1419 March 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

20/12/1320 December 2013 PREVSHO FROM 30/09/2013 TO 31/03/2013

View Document

19/06/1319 June 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/12

View Document

17/06/1317 June 2013 DESIGNATE SHARES 31/03/2013

View Document

17/06/1317 June 2013 31/03/13 STATEMENT OF CAPITAL GBP 10101

View Document

04/03/134 March 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

22/06/1222 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR MORGAN / 06/02/2012

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN NOEL MORGAN / 01/01/2012

View Document

10/04/1210 April 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR MORGAN / 01/01/2012

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / NOEL MORGAN / 01/01/2012

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE RUSSELL / 01/01/2012

View Document

10/04/1210 April 2012 SECRETARY'S CHANGE OF PARTICULARS / LEE RUSSELL / 01/01/2012

View Document

04/01/124 January 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

31/01/1131 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

17/01/1117 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NOEL MORGAN / 21/12/2010

View Document

25/01/1025 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

14/12/0914 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

01/12/091 December 2009 DIRECTOR APPOINTED MR LEE RUSSELL

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/01/0829 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 NEW SECRETARY APPOINTED

View Document

13/09/0713 September 2007 SECRETARY RESIGNED

View Document

11/09/0711 September 2007 REGISTERED OFFICE CHANGED ON 11/09/07 FROM: 19 HOBSON STREET HIGHER OPENSHAW MANCHESTER M11 1HT

View Document

20/02/0720 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0720 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 NC INC ALREADY ADJUSTED 31/03/06

View Document

21/12/0621 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/03/0616 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0614 February 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/12/0521 December 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/03/05

View Document

15/09/0515 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/053 June 2005 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/05/054 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/054 May 2005 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 VARYING SHARE RIGHTS AND NAMES

View Document

23/03/0523 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0531 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

31/01/0531 January 2005 DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0531 January 2005 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

27/01/0427 January 2004 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