- Company Overview for INDIGO PIPELINES LIMITED (02742721)
- Filing history for INDIGO PIPELINES LIMITED (02742721)
- People for INDIGO PIPELINES LIMITED (02742721)
- Charges for INDIGO PIPELINES LIMITED (02742721)
- More for INDIGO PIPELINES LIMITED (02742721)
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) |
---|---|---|---|
18 Jun 2015 | AA | Full accounts made up to 31 March 2015 | |
19 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
19 Dec 2014 | CH01 | Director's details changed for Kevin Bennett on 1 October 2009 | |
18 Dec 2014 | AP01 | Appointment of Mr Gary Barnes as a director on 28 November 2014 | |
18 Dec 2014 | AP01 | Appointment of Mr Tony Robison as a director on 25 November 2014 | |
24 Sep 2014 | MISC | Section 519 | |
09 Sep 2014 | MA | Memorandum and Articles of Association | |
05 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
03 Sep 2014 | AD01 | Registered office address changed from 55 Vastern Road Reading Berkshire RG1 8BU to One London Wall London EC2Y 5AB on 3 September 2014 | |
03 Sep 2014 | TM02 | Termination of appointment of Helen Gettinby as a secretary on 1 September 2014 | |
03 Sep 2014 | TM01 | Termination of appointment of Mark William Mathieson as a director on 1 September 2014 | |
03 Sep 2014 | TM01 | Termination of appointment of Nathan Sanders as a director on 1 September 2014 | |
03 Sep 2014 | AP01 | Appointment of Mr Gary Le Sueur as a director on 1 September 2014 | |
03 Sep 2014 | AP01 | Appointment of Mr Andrew William Lochhead Low as a director on 1 September 2014 | |
01 Sep 2014 | CERTNM |
Company name changed sse pipelines LIMITED\certificate issued on 01/09/14
|
|
01 Sep 2014 | CONNOT | Change of name notice | |
17 Jul 2014 | AP03 | Appointment of Helen Gettinby as a secretary on 1 July 2014 | |
17 Jul 2014 | TM02 | Termination of appointment of Lilian Manderson as a secretary on 30 June 2014 | |
11 Mar 2014 | MISC | Auditors resignation | |
10 Mar 2014 | MISC | Auditors resignation | |
05 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
31 Jul 2013 | AA | Full accounts made up to 31 March 2013 | |
30 Nov 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
06 Aug 2012 | AA | Full accounts made up to 31 March 2012 | |
02 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders |