SNM PIPELINES LIMITED
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Final Gazette dissolved following liquidation |
12/08/2512 August 2025 New | Final Gazette dissolved following liquidation |
12/05/2512 May 2025 | Notice of move from Administration to Dissolution |
12/05/2512 May 2025 | Administrator's progress report |
29/11/2429 November 2024 | Administrator's progress report |
06/06/246 June 2024 | Termination of appointment of Stephen Noel Morgan as a director on 2024-02-27 |
05/06/245 June 2024 | Administrator's progress report |
01/05/241 May 2024 | Notice of extension of period of Administration |
04/12/234 December 2023 | Administrator's progress report |
06/07/236 July 2023 | Statement of affairs with form AM02SOA |
22/06/2322 June 2023 | Notice of deemed approval of proposals |
02/06/232 June 2023 | Statement of administrator's proposal |
19/05/2319 May 2023 | Appointment of an administrator |
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 |
22/03/2322 March 2023 | Termination of appointment of Declan O'dwyer as a director on 2023-03-21 |
08/03/238 March 2023 | Termination of appointment of Kevan Lee Partington as a director on 2023-02-28 |
03/01/233 January 2023 | Termination of appointment of Christopher Draper as a director on 2022-12-31 |
02/11/222 November 2022 | Confirmation statement made on 2022-10-19 with updates |
31/10/2231 October 2022 | Registration of charge 050269480008, created on 2022-10-27 |
14/04/2214 April 2022 | Registration of charge 050269480006, created on 2022-04-11 |
30/03/2230 March 2022 | Satisfaction of charge 050269480005 in full |
16/12/2116 December 2021 | Accounts for a small company made up to 2020-12-31 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-19 with no updates |
14/06/2114 June 2021 | Termination of appointment of Noel Morgan as a director on 2021-06-11 |
11/06/2111 June 2021 | Registration of charge 050269480005, created on 2021-06-11 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/12/2011 December 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
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 |
19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES |
07/07/207 July 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050269480004 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES |
30/09/1930 September 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
15/04/1915 April 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
03/01/193 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 050269480004 |
12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES |
15/11/1815 November 2018 | DIRECTOR APPOINTED MR CHRISTOPHER DRAPER |
08/10/188 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 050269480003 |
22/03/1822 March 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/17 |
22/03/1822 March 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
22/03/1822 March 2018 | PREVSHO FROM 30/03/2018 TO 31/12/2017 |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/12/1722 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
30/03/1730 March 2017 | Annual accounts for year ending 30 Mar 2017 |
08/03/178 March 2017 | DIRECTOR APPOINTED MR DECLAN O'DWYER |
23/01/1723 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN NOEL MORGAN / 23/01/2017 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
23/01/1723 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / NOEL MORGAN / 23/01/2017 |
09/01/179 January 2017 | FULL ACCOUNTS MADE UP TO 31/03/16 |
27/10/1627 October 2016 | SECRETARY APPOINTED MRS AMANDA JANE MORGAN |
20/10/1620 October 2016 | APPOINTMENT TERMINATED, DIRECTOR LEE RUSSELL |
20/10/1620 October 2016 | APPOINTMENT TERMINATED, SECRETARY LEE RUSSELL |
22/03/1622 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE RUSSELL / 05/01/2016 |
22/03/1622 March 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
29/02/1629 February 2016 | DIRECTOR APPOINTED MR KEVAN LEE PARTINGTON |
07/01/167 January 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
29/05/1529 May 2015 | REGISTERED OFFICE CHANGED ON 29/05/2015 FROM CROSSLEY PARK INDUSTRIAL ESTATE CROSSLEY ROAD STOCKPORT CHESHIRE SK4 5BF |
14/04/1514 April 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
13/01/1513 January 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
19/03/1419 March 2014 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13 |
19/03/1419 March 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
20/12/1320 December 2013 | PREVSHO FROM 30/09/2013 TO 31/03/2013 |
19/06/1319 June 2013 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/12 |
17/06/1317 June 2013 | DESIGNATE SHARES 31/03/2013 |
17/06/1317 June 2013 | 31/03/13 STATEMENT OF CAPITAL GBP 10101 |
04/03/134 March 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
31/10/1231 October 2012 | PREVEXT FROM 31/03/2012 TO 30/09/2012 |
22/06/1222 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR MORGAN / 06/02/2012 |
10/04/1210 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN NOEL MORGAN / 01/01/2012 |
10/04/1210 April 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
10/04/1210 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR MORGAN / 01/01/2012 |
10/04/1210 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NOEL MORGAN / 01/01/2012 |
10/04/1210 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE RUSSELL / 01/01/2012 |
10/04/1210 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / LEE RUSSELL / 01/01/2012 |
04/01/124 January 2012 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11 |
31/01/1131 January 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
17/01/1117 January 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
21/12/1021 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NOEL MORGAN / 21/12/2010 |
25/01/1025 January 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
14/12/0914 December 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
01/12/091 December 2009 | DIRECTOR APPOINTED MR LEE RUSSELL |
06/02/096 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
21/01/0921 January 2009 | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
29/01/0829 January 2008 | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
13/09/0713 September 2007 | NEW SECRETARY APPOINTED |
13/09/0713 September 2007 | SECRETARY RESIGNED |
11/09/0711 September 2007 | REGISTERED OFFICE CHANGED ON 11/09/07 FROM: 19 HOBSON STREET HIGHER OPENSHAW MANCHESTER M11 1HT |
20/02/0720 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
20/02/0720 February 2007 | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS |
21/12/0621 December 2006 | NC INC ALREADY ADJUSTED 31/03/06 |
21/12/0621 December 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
15/11/0615 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
16/03/0616 March 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
14/02/0614 February 2006 | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS |
01/02/061 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
21/12/0521 December 2005 | ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/03/05 |
15/09/0515 September 2005 | PARTICULARS OF MORTGAGE/CHARGE |
03/06/053 June 2005 | NEW DIRECTOR APPOINTED |
04/05/054 May 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
04/05/054 May 2005 | DIRECTOR'S PARTICULARS CHANGED |
04/05/054 May 2005 | NEW DIRECTOR APPOINTED |
04/05/054 May 2005 | VARYING SHARE RIGHTS AND NAMES |
23/03/0523 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
31/01/0531 January 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
31/01/0531 January 2005 | DIRECTOR RESIGNED |
31/01/0531 January 2005 | RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS |
31/01/0531 January 2005 | DIRECTOR RESIGNED |
31/01/0531 January 2005 | DIRECTOR'S PARTICULARS CHANGED |
31/01/0531 January 2005 | ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04 |
27/01/0427 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SNM PIPELINES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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