- 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) |
---|---|---|---|
14 Jan 2013 | AD04 | Register(s) moved to registered office address | |
14 Jan 2013 | TM02 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary | |
28 Nov 2012 | AD01 | Registered office address changed from the Arena Downshire Way Bracknell Berkshire RG12 1PU on 28 November 2012 | |
18 Oct 2012 | AP01 | Appointment of Mr Jon Walbridge as a director | |
18 Oct 2012 | TM01 | Termination of appointment of Bruce Heppenstall as a director | |
18 Oct 2012 | AP01 | Appointment of Mr Gordon Ian Winston Parsons as a director | |
18 Oct 2012 | TM01 | Termination of appointment of Hilary Wake as a director | |
12 Oct 2012 | AP01 | Appointment of Paul Goodson as a director | |
12 Oct 2012 | TM01 | Termination of appointment of Peter Everett as a director | |
12 Oct 2012 | TM01 | Termination of appointment of Stephen Probert as a director | |
12 Oct 2012 | AP01 | Appointment of Alasdair Macaulay Macsween as a director | |
02 Oct 2012 | AR01 | Annual return made up to 15 September 2012 with full list of shareholders | |
27 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
12 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 3 October 2011
|
|
12 Oct 2011 | CC04 | Statement of company's objects | |
12 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2011 | AR01 | Annual return made up to 15 September 2011 with full list of shareholders | |
26 Aug 2011 | TM01 | Termination of appointment of Alyson Clark as a director | |
06 Jul 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
16 Sep 2010 | AR01 | Annual return made up to 15 September 2010 with full list of shareholders | |
22 Jul 2010 | TM01 | Termination of appointment of Diarmaid Mulholland as a director | |
06 Jul 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
19 Jan 2010 | CH01 | Director's details changed for Bruce Michael Amos Heppenstall on 1 October 2009 | |
19 Jan 2010 | CH01 | Director's details changed for Stephen William Probert on 1 October 2009 | |
19 Jan 2010 | CH01 | Director's details changed for Peter Daryl Everett on 1 October 2009 |