- Company Overview for PIPELINE INTERNATIONAL LIMITED (05206242)
- Filing history for PIPELINE INTERNATIONAL LIMITED (05206242)
- People for PIPELINE INTERNATIONAL LIMITED (05206242)
- More for PIPELINE INTERNATIONAL LIMITED (05206242)
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 Nov 2013 | AR01 |
Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
15 Nov 2013 | CH01 | Director's details changed for Richard Domonick Butler on 16 August 2013 | |
14 Nov 2013 | TM01 | Termination of appointment of David Pritchard as a director | |
14 Nov 2013 | TM02 | Termination of appointment of Janet Pritchard as a secretary | |
21 Nov 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
17 Aug 2012 | AR01 | Annual return made up to 16 August 2012 with full list of shareholders | |
17 Aug 2012 | AD01 | Registered office address changed from Unit D2 Oyo Business Park Park Lane Castle Vale Birmingham B35 6AN England on 17 August 2012 | |
17 Aug 2012 | AD01 | Registered office address changed from 10 Lancaster Way Osbaston Monmouth Gwent NP25 3BE United Kingdom on 17 August 2012 | |
10 Feb 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
22 Aug 2011 | AR01 | Annual return made up to 16 August 2011 with full list of shareholders | |
22 Aug 2011 | CH03 | Secretary's details changed for Janet May Pritchard on 16 August 2011 | |
22 Aug 2011 | CH01 | Director's details changed for David Maldwyn Pritchard on 16 August 2011 | |
22 Aug 2011 | AD01 | Registered office address changed from Tump Cottage Talycoed Lane Llantilio Crosseny Abegavenny Monmouthshire MN7 8TH on 22 August 2011 | |
08 Mar 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
23 Aug 2010 | AR01 | Annual return made up to 16 August 2010 with full list of shareholders | |
23 Aug 2010 | CH01 | Director's details changed for Richard Domonick Butler on 16 August 2010 | |
23 Aug 2010 | CH01 | Director's details changed for David Maldwyn Pritchard on 16 August 2010 | |
06 Oct 2009 | AA | Total exemption small company accounts made up to 31 August 2009 | |
18 Aug 2009 | 363a | Return made up to 16/08/09; full list of members | |
28 Nov 2008 | AA | Total exemption small company accounts made up to 31 August 2008 | |
04 Sep 2008 | 363a | Return made up to 16/08/08; full list of members | |
09 Jun 2008 | AA | Accounts for a dormant company made up to 31 August 2007 | |
11 Sep 2007 | 363a | Return made up to 16/08/07; full list of members | |
12 Jun 2007 | AA | Accounts for a dormant company made up to 31 August 2006 | |
29 Aug 2006 | 363a | Return made up to 16/08/06; full list of members |