- Company Overview for PIPE COIL TECHNOLOGY LIMITED (02818767)
- Filing history for PIPE COIL TECHNOLOGY LIMITED (02818767)
- People for PIPE COIL TECHNOLOGY LIMITED (02818767)
- Charges for PIPE COIL TECHNOLOGY LIMITED (02818767)
- Insolvency for PIPE COIL TECHNOLOGY LIMITED (02818767)
- Registers for PIPE COIL TECHNOLOGY LIMITED (02818767)
- More for PIPE COIL TECHNOLOGY LIMITED (02818767)
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) |
---|---|---|---|
07 Apr 2015 | TM01 | Termination of appointment of Gordon Alexander Fiddes as a director on 31 March 2015 | |
01 Oct 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
03 Jun 2014 | AP01 | Appointment of Mr Peter Lewis Imlah as a director on 22 May 2014 | |
21 May 2014 | AR01 | Annual return made up to 17 May 2014 with full list of shareholders | |
27 Nov 2013 | AD02 | Register inspection address has been changed | |
26 Nov 2013 | AD03 | Register(s) moved to registered inspection location | |
26 Nov 2013 | AP03 | Appointment of Philip John Kite as a secretary on 30 September 2013 | |
08 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2013 | CC04 | Statement of company's objects | |
08 Nov 2013 | SH10 | Particulars of variation of rights attached to shares | |
08 Nov 2013 | SH08 | Change of share class name or designation | |
10 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 23 December 2010
|
|
08 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
08 Oct 2013 | AD01 | Registered office address changed from 4 Fawdon Close Gosforth Newcastle upon Tyne Tyne & Wear NE3 2AH on 8 October 2013 | |
07 Oct 2013 | AP01 | Appointment of Mr Roger David Anderton as a director on 30 September 2013 | |
07 Oct 2013 | AP01 | Appointment of Mr Philip John Kite as a director on 30 September 2013 | |
07 Oct 2013 | AP01 | Appointment of Mr John Peter Reece as a director on 30 September 2013 | |
07 Oct 2013 | TM02 | Termination of appointment of Karen Elizabeth Armstrong as a secretary on 30 September 2013 | |
07 Oct 2013 | TM01 | Termination of appointment of Julian Holmes Steward as a director on 30 September 2013 | |
02 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 31 August 2012
|
|
26 Jul 2013 | AR01 | Annual return made up to 17 May 2013 with full list of shareholders | |
09 Apr 2013 | TM01 | Termination of appointment of Joseph Robinson as a director on 31 January 2013 | |
05 Feb 2013 | TM01 | Termination of appointment of David Andrew Thompson as a director on 30 November 2012 | |
05 Feb 2013 | TM01 | Termination of appointment of Andrew John Batchelor as a director on 30 November 2012 |