PIPELINE CLEANING SOLUTIONS LIMITED
Company number SC332218
- Company Overview for PIPELINE CLEANING SOLUTIONS LIMITED (SC332218)
- Filing history for PIPELINE CLEANING SOLUTIONS LIMITED (SC332218)
- People for PIPELINE CLEANING SOLUTIONS LIMITED (SC332218)
- More for PIPELINE CLEANING SOLUTIONS LIMITED (SC332218)
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) |
---|---|---|---|
05 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 18 January 2012
|
|
10 Feb 2012 | AP01 | Appointment of Keith Patrick O'connor as a director | |
28 Nov 2011 | AR01 | Annual return made up to 10 October 2011 with full list of shareholders | |
28 Nov 2011 | CH01 | Director's details changed for Mr Murray Alexander Strachan on 10 October 2011 | |
28 Nov 2011 | CH01 | Director's details changed for John Grenville Burns on 10 October 2011 | |
21 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 6 October 2011
|
|
02 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
29 Jun 2011 | AP03 | Appointment of Alistair Elliot Simpson as a secretary | |
29 Jun 2011 | AD01 | Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 29 June 2011 | |
29 Jun 2011 | TM02 | Termination of appointment of Stronachs Secretaries Limited as a secretary | |
02 Nov 2010 | AR01 | Annual return made up to 10 October 2010 with full list of shareholders | |
26 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
14 Dec 2009 | CH01 | Director's details changed for Mr Murray Strachan on 14 December 2009 | |
27 Nov 2009 | AR01 | Annual return made up to 10 October 2009 with full list of shareholders | |
07 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
31 Oct 2008 | 363a | Return made up to 10/10/08; full list of members | |
16 Jul 2008 | 288a | Secretary appointed stronachs secretaries LIMITED | |
16 Jul 2008 | 288b | Appointment terminated secretary stronachs | |
10 Dec 2007 | 288b | Director resigned | |
10 Dec 2007 | 288a | New director appointed | |
10 Dec 2007 | 288a | New director appointed | |
28 Nov 2007 | 88(2)R | Ad 23/11/07--------- £ si 99@1=99 £ ic 1/100 | |
23 Nov 2007 | CERTNM | Company name changed mountwest 784 LIMITED\certificate issued on 23/11/07 | |
10 Oct 2007 | NEWINC | Incorporation |