INTERNATIONAL PIPELINE PRODUCTS LIMITED
Company number 01852899
- Company Overview for INTERNATIONAL PIPELINE PRODUCTS LIMITED (01852899)
- Filing history for INTERNATIONAL PIPELINE PRODUCTS LIMITED (01852899)
- People for INTERNATIONAL PIPELINE PRODUCTS LIMITED (01852899)
- Charges for INTERNATIONAL PIPELINE PRODUCTS LIMITED (01852899)
- More for INTERNATIONAL PIPELINE PRODUCTS LIMITED (01852899)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Jun 2017 | AP01 | Appointment of Mr Kikhil Goel as a director on 15 June 2017 | |
15 Jun 2017 | AP01 | Appointment of Mr Sachin Vijayrao Sanghai as a director on 15 June 2017 | |
15 Jun 2017 | AP01 | Appointment of Mr Surendranath Anjhiah Dhanekula as a director on 15 June 2017 | |
06 Apr 2017 | AA | Accounts for a small company made up to 30 June 2016 | |
21 Mar 2017 | TM01 | Termination of appointment of Peter Anthony Fretwell as a director on 9 February 2017 | |
16 Feb 2017 | MR04 | Satisfaction of charge 018528990012 in full | |
16 Feb 2017 | MR04 | Satisfaction of charge 018528990014 in full | |
14 Feb 2017 | MR01 | Registration of charge 018528990015, created on 10 February 2017 | |
31 Jan 2017 | TM01 | Termination of appointment of Gavin Newall as a director on 23 December 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
23 Sep 2016 | MR01 | Registration of charge 018528990014, created on 15 September 2016 | |
05 Apr 2016 | AA | Accounts for a medium company made up to 30 June 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
21 Feb 2015 | AA | Accounts for a medium company made up to 30 June 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
20 Mar 2014 | AA | Accounts for a small company made up to 30 June 2013 | |
09 Nov 2013 | MR01 | Registration of charge 018528990013 | |
04 Nov 2013 | AR01 |
Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
25 May 2013 | MR01 | Registration of charge 018528990012 | |
20 May 2013 | AD01 | Registered office address changed from Walkerville Industrial Estate Catterick Garrison North Yorkshire DL9 4RR on 20 May 2013 | |
13 May 2013 | MR04 | Satisfaction of charge 9 in full | |
13 May 2013 | MR04 | Satisfaction of charge 5 in full | |
07 May 2013 | AP01 | Appointment of Mr David Colin Bacon as a director | |
25 Apr 2013 | TM01 | Termination of appointment of Max Ashton as a director | |
25 Apr 2013 | TM01 | Termination of appointment of Danielle Ashton as a director |