Advanced company searchLink opens in new window

PIPELINE INTEGRITY INTERNATIONAL TRUSTEES LIMITED

Company number 03712982

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)
22 Mar 2012 GAZ2 Final Gazette dissolved following liquidation
22 Dec 2011 4.71 Return of final meeting in a members' voluntary winding up
07 Feb 2011 AD02 Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
04 Feb 2011 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary
12 Jan 2011 600 Appointment of a voluntary liquidator
12 Jan 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-12-30
12 Jan 2011 4.70 Declaration of solvency
12 Jan 2011 TM01 Termination of appointment of Ian Hornby as a director
11 Jan 2011 AD01 Registered office address changed from Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WW on 11 January 2011
08 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
15 Apr 2010 AP01 Appointment of Michael Bellamy as a director
13 Apr 2010 TM01 Termination of appointment of John Bucci as a director
15 Feb 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
Statement of capital on 2010-02-15
  • GBP 1
09 Feb 2010 CH01 Director's details changed for Marco Renato Bruno Paparoni on 1 October 2009
09 Feb 2010 CH01 Director's details changed for Adam Bathgate on 1 October 2009
09 Feb 2010 CH01 Director's details changed for John Vincent Bucci on 1 October 2009
09 Feb 2010 CH01 Director's details changed for Ian Hornby on 1 October 2009
09 Feb 2010 CH01 Director's details changed for Alasdair Murray Campbell Sloan on 1 October 2009
31 Dec 2009 AD03 Register(s) moved to registered inspection location
30 Dec 2009 AD02 Register inspection address has been changed
24 Dec 2009 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary
24 Nov 2009 TM02 Termination of appointment of A G Secretarial Limited as a secretary
14 Sep 2009 288b Appointment Terminated Director daniel little
09 Jul 2009 AA Full accounts made up to 31 December 2008
23 Jun 2009 288c Director's Change of Particulars / alasdair sloan / 01/04/2009 / HouseName/Number was: 4, now: 41; Street was: dargai terrace, now: alpin drive; Post Code was: FK15 0AU, now: FK15 0FQ