Advanced company searchLink opens in new window

P. & C. PIPELINE EQUIPMENT LIMITED

Company number 01974363

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Jun 1988 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
08 Mar 1988 363 Return made up to 09/07/87; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 09/07/87; full list of members
08 Mar 1988 AA Accounts for a dormant company made up to 31 August 1987
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a dormant company made up to 31 August 1987
08 Mar 1988 AA Accounts made up to 31 March 1987
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts made up to 31 March 1987
08 Mar 1988 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
03 Feb 1988 PUC 5 Wd 11/01/88 pd 31/08/87--------- £ si 2@1
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentWd 11/01/88 pd 31/08/87--------- £ si 2@1
03 Feb 1988 PUC 2 Wd 11/01/88 ad 09/09/87--------- £ si 97@1=97 £ ic 2/99
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentWd 11/01/88 ad 09/09/87--------- £ si 97@1=97 £ ic 2/99
25 Jan 1988 CERTNM Company name changed dialquest LIMITED\certificate issued on 26/01/88
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed dialquest LIMITED\certificate issued on 26/01/88
18 Jan 1988 287 Registered office changed on 18/01/88 from: p & c pipeline equipment LIMITED unit 7B nailsworth mill estate nailsworth nr stroud, glos. GL5 0BT
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 18/01/88 from: p & c pipeline equipment LIMITED unit 7B nailsworth mill estate nailsworth nr stroud, glos. GL5 0BT
18 Jan 1988 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
18 Jan 1988 288 Secretary resigned;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;director resigned
18 Jan 1988 225(1) Accounting reference date shortened from 31/03 to 31/08
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 31/03 to 31/08
30 Nov 1987 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
30 Oct 1987 287 Registered office changed on 30/10/87 from: unit 2 central house southgate street gloucester
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 30/10/87 from: unit 2 central house southgate street gloucester
02 Oct 1987 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
02 Oct 1987 288 New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
02 Oct 1987 224 Accounting reference date notified as 31/03
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/03
17 Aug 1987 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
01 Jan 1987 PRE87 A selection of documents registered before 1 January 1987
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentA selection of documents registered before 1 January 1987
14 May 1986 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
14 May 1986 287 Registered office changed on 14/05/86 from: epworth house 25/35 city road london EC1Y 1AA
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 14/05/86 from: epworth house 25/35 city road london EC1Y 1AA
31 Dec 1985 NEWINC Incorporation