ASSOCIATED PIPELINE PRODUCTS LIMITED
Company number NI026931
- Company Overview for ASSOCIATED PIPELINE PRODUCTS LIMITED (NI026931)
- Filing history for ASSOCIATED PIPELINE PRODUCTS LIMITED (NI026931)
- People for ASSOCIATED PIPELINE PRODUCTS LIMITED (NI026931)
- Charges for ASSOCIATED PIPELINE PRODUCTS LIMITED (NI026931)
- More for ASSOCIATED PIPELINE PRODUCTS LIMITED (NI026931)
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) |
---|---|---|---|
20 May 2016 | SH01 |
Statement of capital following an allotment of shares on 1 April 2016
|
|
19 May 2016 | MA | Memorandum and Articles of Association | |
19 May 2016 | SH08 | Change of share class name or designation | |
07 Apr 2016 | SH10 | Particulars of variation of rights attached to shares | |
14 Jan 2016 | AA | Accounts for a medium company made up to 30 April 2015 | |
12 Oct 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
12 Oct 2015 | CH01 | Director's details changed for Mr Brian David Foy on 9 March 2015 | |
12 Oct 2015 | CH03 | Secretary's details changed for Mr Brian David Foy on 9 March 2015 | |
16 Dec 2014 | AA | Accounts for a medium company made up to 30 April 2014 | |
10 Oct 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
31 Dec 2013 | AA | Accounts for a medium company made up to 30 April 2013 | |
20 Nov 2013 | AR01 | Annual return made up to 7 October 2013 with full list of shareholders | |
21 Dec 2012 | AA | Accounts for a medium company made up to 30 April 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 7 October 2012 with full list of shareholders | |
02 Dec 2011 | AA | Accounts for a medium company made up to 30 April 2011 | |
12 Oct 2011 | AR01 | Annual return made up to 7 October 2011 with full list of shareholders | |
26 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
26 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
26 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
11 Jan 2011 | AP01 | Appointment of Mr Martin Carmichael as a director | |
16 Dec 2010 | AA | Accounts for a medium company made up to 30 April 2010 | |
03 Nov 2010 | AR01 | Annual return made up to 7 October 2010 with full list of shareholders | |
16 Feb 2010 | AA | Accounts for a medium company made up to 30 April 2009 | |
11 Jan 2010 | AR01 | Annual return made up to 7 October 2009 with full list of shareholders | |
11 Jan 2010 | CH01 | Director's details changed for Samuel James Michael Hunter on 11 January 2010 |