Advanced company searchLink opens in new window

PIPEQUIP INTERNATIONAL LIMITED

Company number SC281905

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2012 TM02 Termination of appointment of Hall Morrice Secretaries Limited as a secretary on 13 February 2012
16 Sep 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2010 AR01 Annual return made up to 21 March 2010 with full list of shareholders
Statement of capital on 2010-03-22
  • GBP 1
22 Mar 2010 CH04 Secretary's details changed for Hall Morrice Secretaries Limited on 1 October 2009
22 Mar 2010 CH01 Director's details changed for Timothy John Milne on 1 October 2009
24 Mar 2009 363a Return made up to 21/03/09; full list of members
22 Jul 2008 410(Scot) Particulars of a mortgage or charge / charge no: 1
03 Apr 2008 363a Return made up to 21/03/08; full list of members
03 Apr 2008 288c Secretary's Change of Particulars / infinity secretaries LIMITED / 19/02/2008 / Surname was: infinity secretaries LIMITED, now: hall morrice secretaries LIMITED; Region was: , now: aberdeenshire
02 Dec 2007 AA Total exemption full accounts made up to 31 March 2007
29 Jun 2007 AA Total exemption full accounts made up to 31 March 2006
27 Mar 2007 363a Return made up to 21/03/07; full list of members
27 Mar 2007 288c Secretary's particulars changed
27 Mar 2007 190 Location of debenture register
27 Mar 2007 353 Location of register of members
27 Mar 2007 287 Registered office changed on 27/03/07 from: 13 rubislaw terrace aberdeen AB10 1XE
22 Mar 2006 363a Return made up to 21/03/06; full list of members
22 Mar 2006 288c Secretary's particulars changed
27 Jan 2006 287 Registered office changed on 27/01/06 from: 5 carden place aberdeen AB10 1UT
30 Mar 2005 288b Director resigned
30 Mar 2005 288a New director appointed
21 Mar 2005 NEWINC Incorporation