- Company Overview for A & J PIPELINE SERVICES LIMITED (05414761)
- Filing history for A & J PIPELINE SERVICES LIMITED (05414761)
- People for A & J PIPELINE SERVICES LIMITED (05414761)
- Charges for A & J PIPELINE SERVICES LIMITED (05414761)
- Insolvency for A & J PIPELINE SERVICES LIMITED (05414761)
- More for A & J PIPELINE SERVICES LIMITED (05414761)
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) |
---|---|---|---|
18 Dec 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Sep 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
26 Apr 2012 | 4.68 | Liquidators' statement of receipts and payments to 11 April 2012 | |
23 Nov 2011 | LIQ MISC | Insolvency:re sec of state release of liq | |
01 Nov 2011 | 4.68 | Liquidators' statement of receipts and payments to 11 October 2011 | |
18 Oct 2011 | 600 | Appointment of a voluntary liquidator | |
18 Oct 2011 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
28 Apr 2011 | 4.68 | Liquidators' statement of receipts and payments to 11 April 2011 | |
19 Jan 2011 | AD01 | Registered office address changed from Tomlinsons St Johns Court 72 Gartside Street Manchester M3 3EL on 19 January 2011 | |
18 Oct 2010 | 4.68 | Liquidators' statement of receipts and payments to 11 October 2010 | |
21 Oct 2009 | 4.20 | Statement of affairs with form 4.19 | |
21 Oct 2009 | 600 | Appointment of a voluntary liquidator | |
21 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2009 | 287 | Registered office changed on 24/09/2009 from - sefton street hollinwood oldham lancashire OL9 7LT | |
22 Jun 2009 | 363a | Return made up to 05/04/09; full list of members | |
22 Jun 2009 | 287 | Registered office changed on 22/06/2009 from unit 1 sefton street hollinwood oldham lancashire OL9 7LT | |
30 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
09 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
17 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
09 Apr 2008 | 363a | Return made up to 05/04/08; full list of members | |
08 Apr 2008 | 287 | Registered office changed on 08/04/2008 from c/o leon & herman, wilbraham house, 28/30 wilbraham road, fallowfield, manchester greater manchester M14 7DW | |
07 Apr 2008 | 288c | Director's Change of Particulars / darren ashton / 05/04/2008 / HouseName/Number was: , now: 35; Street was: 50 grains bar, now: burnedge fold road; Area was: moorside, now: ; Post Town was: oldham, now: grasscroft; Region was: lancashire, now: saddleworth; Post Code was: OL4 2JY, now: OL4 4EE | |
13 Nov 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
07 Jun 2007 | 363s | Return made up to 05/04/07; full list of members | |
05 Dec 2006 | AA | Total exemption small company accounts made up to 31 March 2006 |