- Company Overview for PIPEQUIP INTERNATIONAL LIMITED (SC281905)
- Filing history for PIPEQUIP INTERNATIONAL LIMITED (SC281905)
- People for PIPEQUIP INTERNATIONAL LIMITED (SC281905)
- Charges for PIPEQUIP INTERNATIONAL LIMITED (SC281905)
- More for PIPEQUIP INTERNATIONAL LIMITED (SC281905)
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
|
|
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 |