- Company Overview for BAGLAN PIPELINE LIMITED (03841830)
- Filing history for BAGLAN PIPELINE LIMITED (03841830)
- People for BAGLAN PIPELINE LIMITED (03841830)
- Insolvency for BAGLAN PIPELINE LIMITED (03841830)
- More for BAGLAN PIPELINE LIMITED (03841830)
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) |
---|---|---|---|
08 Dec 2016 | AP01 | Appointment of Mr James Haggan as a director on 17 October 2016 | |
08 Dec 2016 | TM01 | Termination of appointment of Kevin Mccullough as a director on 17 October 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
03 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
18 Dec 2015 | AP01 | Appointment of Mr Michael David Higginbotham as a director on 11 December 2015 | |
18 Dec 2015 | TM01 | Termination of appointment of Douglas Stuart Mcleish as a director on 11 December 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
01 Oct 2015 | AP01 | Appointment of Mr Kevin Mccullough as a director on 23 February 2015 | |
04 Aug 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 31 March 2015 | |
11 Feb 2015 | TM01 | Termination of appointment of Robert Murray Paterson as a director on 31 December 2014 | |
10 Oct 2014 | AR01 |
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
10 Jun 2014 | MEM/ARTS | Memorandum and Articles of Association | |
30 May 2014 | AP04 | Appointment of Djm Secretarial Services Limited as a secretary | |
02 May 2014 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
26 Feb 2014 | CH01 | Director's details changed for Paul Goodson on 4 February 2014 | |
03 Dec 2013 | AUD | Auditor's resignation | |
06 Nov 2013 | MISC | Section 519 ca 2006 | |
02 Oct 2013 | AP01 | Appointment of Mr Robert Murray Paterson as a director | |
01 Oct 2013 | AR01 |
Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
08 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
08 Jul 2013 | AP01 | Appointment of Mr Douglas Stuart Mcleish as a director | |
19 Jun 2013 | TM01 | Termination of appointment of Jonathan Walbridge as a director | |
19 Jun 2013 | TM01 | Termination of appointment of Gordon Parsons as a director | |
15 Jan 2013 | AD02 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom |