- Company Overview for STAINLESS PIPELINE SUPPLIES LIMITED (01847746)
- Filing history for STAINLESS PIPELINE SUPPLIES LIMITED (01847746)
- People for STAINLESS PIPELINE SUPPLIES LIMITED (01847746)
- Charges for STAINLESS PIPELINE SUPPLIES LIMITED (01847746)
- Insolvency for STAINLESS PIPELINE SUPPLIES LIMITED (01847746)
- More for STAINLESS PIPELINE SUPPLIES LIMITED (01847746)
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) |
---|---|---|---|
11 Jun 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Mar 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Oct 2010 | 4.68 | Liquidators' statement of receipts and payments to 30 September 2010 | |
26 Apr 2010 | 4.68 | Liquidators' statement of receipts and payments to 31 March 2010 | |
16 Nov 2009 | AD01 | Registered office address changed from C/O Tenon Recovery Clive House Clive Street Bolton BL1 1ET on 16 November 2009 | |
08 Apr 2009 | 4.20 | Statement of affairs with form 4.19 | |
08 Apr 2009 | 600 | Appointment of a voluntary liquidator | |
08 Apr 2009 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2009 | 287 | Registered office changed on 10/03/2009 from 81 moorhey street oldham greater manchester OL4 1JE | |
10 Feb 2009 | 288c | Director's Change of Particulars / darren carter / 04/02/2009 / HouseName/Number was: , now: 460; Street was: 24 farholme, now: rochdale road; Region was: , now: lancashire; Post Code was: OL2 5BU, now: OL2 6TR | |
16 Jan 2009 | 363a | Return made up to 31/12/08; full list of members | |
04 Dec 2008 | 288b | Appointment Terminated Director john hatzebruch | |
30 Jun 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
21 Jan 2008 | 363a | Return made up to 31/12/07; full list of members | |
18 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
26 Jan 2007 | 363s | Return made up to 31/12/06; full list of members | |
26 Jan 2007 | 288a | New secretary appointed | |
26 Jan 2007 | 288b | Secretary resigned;director resigned | |
07 Nov 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
26 Aug 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
26 Aug 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
26 Aug 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
26 Aug 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
26 Aug 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
26 Aug 2006 | 403a | Declaration of satisfaction of mortgage/charge |