- Company Overview for INDIGO PIPELINES HOLDCO 1 LIMITED (08998658)
- Filing history for INDIGO PIPELINES HOLDCO 1 LIMITED (08998658)
- People for INDIGO PIPELINES HOLDCO 1 LIMITED (08998658)
- Charges for INDIGO PIPELINES HOLDCO 1 LIMITED (08998658)
- More for INDIGO PIPELINES HOLDCO 1 LIMITED (08998658)
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) |
---|---|---|---|
28 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
10 May 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
18 Jun 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
08 May 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
08 May 2015 | CH01 | Director's details changed for Mr Andrew William Lochhead Low on 17 September 2014 | |
09 Dec 2014 | AP01 | Appointment of Tony Robinson as a director on 24 November 2014 | |
09 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 20 November 2014
|
|
09 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2014 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 18 September 2014 | |
18 Sep 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
10 Sep 2014 | AP01 | Appointment of Mr Andrew William Lochhead Low as a director on 1 September 2014 | |
09 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 1 September 2014
|
|
09 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2014 | MR01 | Registration of charge 089986580001, created on 29 August 2014 | |
10 Jun 2014 | AA01 | Current accounting period shortened from 30 April 2015 to 31 March 2015 | |
10 Jun 2014 | AP01 | Appointment of Mr Gary De Vinchelez Le Sueur as a director | |
06 Jun 2014 | TM01 | Termination of appointment of Vindex Services Limited as a director | |
06 Jun 2014 | TM01 | Termination of appointment of Vindex Limited as a director | |
29 May 2014 | CERTNM |
Company name changed mm&s (5826) LIMITED\certificate issued on 29/05/14
|
|
16 May 2014 | TM01 | Termination of appointment of Christine Truesdale as a director | |
15 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-15
|