THE EUROPEAN PIPELINE CO. LTD.

Company Documents

DateDescription
28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

29/12/2229 December 2022 Application to strike the company off the register

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

21/12/2021 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

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

View Accounts

10/09/1910 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

11/09/1811 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARK SKINNER

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

10/06/1710 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

10/06/1710 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

10/06/1710 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

10/06/1710 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, SECRETARY BRIAN THOMSON

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

22/05/1722 May 2017 Annual return made up to 9 August 2014 with full list of shareholders

View Document

22/05/1722 May 2017 Annual return made up to 9 August 2015 with full list of shareholders

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN THOMSON

View Document

13/04/1713 April 2017 ORDER OF COURT - RESTORE AND WIND UP

View Document

31/01/1431 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/10/1311 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/10/131 October 2013 APPLICATION FOR STRIKING-OFF

View Document

18/09/1318 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

04/09/134 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/11/1215 November 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

28/08/1228 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED MR PAOLO BIANCO

View Document

01/03/121 March 2012 DIRECTOR APPOINTED MISS JEANNE MARTINE ELIZABETH BIANCO

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/08/1116 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PHILIP THOMSON / 01/08/2011

View Document

03/11/103 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/08/109 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/01/1018 January 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

10/08/0910 August 2009 RETURN MADE UP TO 09/08/09; NO CHANGE OF MEMBERS

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS; AMEND

View Document

11/08/0811 August 2008 RETURN MADE UP TO 09/08/08; NO CHANGE OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/08/0729 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/08/0729 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/02/0715 February 2007 REGISTERED OFFICE CHANGED ON 15/02/07 FROM: WATERTON HOUSE STONEYWOOD ABERDEEN AB21 9HX

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 NEW SECRETARY APPOINTED

View Document

16/09/0316 September 2003 SECRETARY RESIGNED

View Document

01/09/031 September 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/08/0228 August 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

06/09/016 September 2001 DEC MORT/CHARGE *****

View Document

20/08/0120 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 PARTIC OF MORT/CHARGE *****

View Document

22/08/0022 August 2000 REGISTERED OFFICE CHANGED ON 22/08/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 DIRECTOR RESIGNED

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

19/08/9919 August 1999 RETURN MADE UP TO 09/08/99; NO CHANGE OF MEMBERS

View Document

07/05/997 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

17/09/9817 September 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/09/9817 September 1998 NEW SECRETARY APPOINTED

View Document

19/08/9819 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

17/08/9817 August 1998 RETURN MADE UP TO 09/08/98; FULL LIST OF MEMBERS

View Document

08/07/988 July 1998 PARTIC OF MORT/CHARGE *****

View Document

21/08/9721 August 1997 RETURN MADE UP TO 09/08/97; NO CHANGE OF MEMBERS

View Document

05/06/975 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

12/08/9612 August 1996 RETURN MADE UP TO 09/08/96; NO CHANGE OF MEMBERS

View Document

07/06/967 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

04/09/954 September 1995 RETURN MADE UP TO 09/08/95; FULL LIST OF MEMBERS

View Document

08/06/958 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

19/01/9519 January 1995 DIRECTOR RESIGNED

View Document

29/07/9429 July 1994 REGISTERED OFFICE CHANGED ON 29/07/94

View Document

29/07/9429 July 1994 RETURN MADE UP TO 09/08/94; FULL LIST OF MEMBERS

View Document

19/04/9419 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

22/03/9422 March 1994 REGISTERED OFFICE CHANGED ON 22/03/94 FROM: HOGARTH HOUSE 43 QUEEN STREET EDINBURGH EH2 3NY

View Document

14/02/9414 February 1994 NEW DIRECTOR APPOINTED

View Document

14/02/9414 February 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/9411 February 1994 NEW DIRECTOR APPOINTED

View Document

11/02/9411 February 1994 S386 DISP APP AUDS 31/12/93

View Document

02/11/932 November 1993 DIRECTOR RESIGNED

View Document

02/11/932 November 1993 SECRETARY RESIGNED

View Document

27/10/9327 October 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/10/93

View Document

27/10/9327 October 1993 COMPANY NAME CHANGED RATIOTECH LIMITED CERTIFICATE ISSUED ON 28/10/93

View Document

22/10/9322 October 1993 £ NC 100/500000 09/08

View Document

22/10/9322 October 1993 NC INC ALREADY ADJUSTED 09/08/93

View Document

09/08/939 August 1993 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