TRENCHLESS PIPELINES LIMITED

Company Documents

DateDescription
11/02/1211 February 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/11/1111 November 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

15/04/1115 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/04/2011

View Document

13/10/1013 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/10/2010

View Document

14/10/0914 October 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/10/0914 October 2009 STATEMENT OF AFFAIRS/4.19

View Document

14/10/0914 October 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM OFFICE 4 CHART LEACON DEPOT BRUNSWICK ROAD COBBS WOOD INDUSTRIAL ESTATE ASHFORD KENT TN23 1EL

View Document

09/05/099 May 2009 RETURN MADE UP TO 24/04/09; NO CHANGE OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/2008 FROM UNIT 11F GODDINGTON WAY INDUSTRIAL UNITS ASHFORD KENT TN23 1JB

View Document

10/04/0810 April 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

14/06/0614 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0614 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

04/06/034 June 2003 NEW SECRETARY APPOINTED

View Document

02/06/032 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

22/05/0322 May 2003 REGISTERED OFFICE CHANGED ON 22/05/03 FROM: RIVERSIDE HOUSE SIR THOMAS LONGLEY ROAD ROCHESTER KENT ME2 4DH

View Document

08/05/038 May 2003 DIRECTOR RESIGNED

View Document

08/05/038 May 2003 SECRETARY RESIGNED

View Document

09/02/039 February 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 DIRECTOR RESIGNED

View Document

24/05/0224 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

26/02/0226 February 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0124 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

31/01/0131 January 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/006 September 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/07/00

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 AUDITOR'S RESIGNATION

View Document

20/01/0020 January 2000 AUD STAT

View Document

18/01/0018 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

22/02/9922 February 1999 RETURN MADE UP TO 27/01/99; FULL LIST OF MEMBERS

View Document

03/12/983 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9820 October 1998 REGISTERED OFFICE CHANGED ON 20/10/98 FROM: ASHFORD HOUSE COUNTY SQUARE ASHFORD KENT TN23 1YB

View Document

03/07/983 July 1998 DIRECTOR RESIGNED

View Document

03/07/983 July 1998 NEW DIRECTOR APPOINTED

View Document

20/05/9820 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

17/02/9817 February 1998 RETURN MADE UP TO 27/01/98; NO CHANGE OF MEMBERS

View Document

11/02/9711 February 1997 RETURN MADE UP TO 27/01/97; NO CHANGE OF MEMBERS

View Document

21/11/9621 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

22/08/9622 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9631 January 1996 RETURN MADE UP TO 27/01/96; FULL LIST OF MEMBERS

View Document

31/01/9631 January 1996

View Document

31/01/9631 January 1996

View Document

23/10/9523 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

26/09/9526 September 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/9526 September 1995 ALTER MEM AND ARTS 29/08/95

View Document

17/07/9517 July 1995 NEW DIRECTOR APPOINTED

View Document

17/07/9517 July 1995

View Document

06/06/956 June 1995

View Document

06/06/956 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/05/952 May 1995 COMPANY NAME CHANGED P.T. (PROJECT MANAGEMENT) LIMITE D CERTIFICATE ISSUED ON 03/05/95

View Document

02/02/952 February 1995 SECRETARY RESIGNED

View Document

02/02/952 February 1995

View Document

27/01/9527 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/01/9527 January 1995 Incorporation

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