Advanced company searchLink opens in new window

E.S. PIPELINES LIMITED

Company number 03822878

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)
06 Sep 2001 88(2)R Ad 03/09/01--------- £ si 300000@1=300000 £ ic 650000/950000
16 Aug 2001 363a Return made up to 10/08/01; full list of members
09 Aug 2001 AA Full accounts made up to 31 March 2001
13 Jun 2001 88(2)R Ad 06/06/01--------- £ si 300000@1=300000 £ ic 350001/650001
18 May 2001 288b Director resigned
09 Jan 2001 MEM/ARTS Memorandum and Articles of Association
09 Jan 2001 88(2)R Ad 20/12/00--------- £ si 350000@1=350000 £ ic 1/350001
09 Jan 2001 123 Nc inc already adjusted 20/12/00
09 Jan 2001 RESOLUTIONS Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
09 Jan 2001 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
09 Jan 2001 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
09 Jan 2001 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
31 Aug 2000 363s Return made up to 10/08/00; full list of members
17 Aug 2000 288a New director appointed
16 Aug 2000 AA Full accounts made up to 31 March 2000
14 Aug 2000 288b Director resigned
14 Aug 2000 288b Secretary resigned
30 Jun 2000 288a New director appointed
14 Jun 2000 288a New director appointed
14 Jun 2000 288a New secretary appointed
14 Jun 2000 288a New director appointed
14 Jun 2000 288a New director appointed
14 Jun 2000 225 Accounting reference date shortened from 31/08/00 to 31/03/00
29 Feb 2000 287 Registered office changed on 29/02/00 from: 100 fetter lane, london, EC4A 1ES
19 Oct 1999 CERTNM Company name changed bealaw (504) LIMITED\certificate issued on 20/10/99