Having been setup in 1993, International Pipeline Supplies Ltd has its registered office in Newcastle Upon Tyne, it has a status of "Dissolved".
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRADLEY, Joan | 21 September 1993 | 13 January 2000 | 1 |
THORNTON, Stewart | 12 July 1993 | 05 January 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRADLEY, Joan | 12 July 1993 | 13 January 2000 | 1 |
CLEGHORN, James | 13 January 2000 | 05 January 2012 | 1 |
THORNTON, Joyce | 06 January 2012 | 01 February 2018 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 29 May 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 13 March 2018 | |
DS01 - Striking off application by a company | 05 March 2018 | |
TM02 - Termination of appointment of secretary | 22 February 2018 | |
AA - Annual Accounts | 22 February 2018 | |
AA01 - Change of accounting reference date | 06 November 2017 | |
CS01 - N/A | 14 July 2017 | |
AA - Annual Accounts | 29 March 2017 | |
CS01 - N/A | 20 July 2016 | |
AD01 - Change of registered office address | 30 March 2016 | |
AA - Annual Accounts | 28 March 2016 | |
AR01 - Annual Return | 08 July 2015 | |
AA - Annual Accounts | 20 March 2015 | |
AR01 - Annual Return | 28 August 2014 | |
AA - Annual Accounts | 29 March 2014 | |
AD01 - Change of registered office address | 14 February 2014 | |
AR01 - Annual Return | 24 July 2013 | |
AA - Annual Accounts | 17 September 2012 | |
CH01 - Change of particulars for director | 11 September 2012 | |
AR01 - Annual Return | 05 July 2012 | |
AA - Annual Accounts | 30 March 2012 | |
CH01 - Change of particulars for director | 19 January 2012 | |
TM01 - Termination of appointment of director | 19 January 2012 | |
TM02 - Termination of appointment of secretary | 19 January 2012 | |
AP03 - Appointment of secretary | 19 January 2012 | |
AP01 - Appointment of director | 19 January 2012 | |
AR01 - Annual Return | 05 July 2011 | |
AA - Annual Accounts | 04 October 2010 | |
AD01 - Change of registered office address | 08 September 2010 | |
AR01 - Annual Return | 20 August 2010 | |
CH01 - Change of particulars for director | 20 August 2010 | |
AA - Annual Accounts | 30 March 2010 | |
363a - Annual Return | 19 August 2009 | |
287 - Change in situation or address of Registered Office | 23 July 2009 | |
AA - Annual Accounts | 04 April 2009 | |
363a - Annual Return | 28 July 2008 | |
AA - Annual Accounts | 29 May 2008 | |
363a - Annual Return | 06 August 2007 | |
AA - Annual Accounts | 21 June 2007 | |
AA - Annual Accounts | 07 September 2006 | |
363a - Annual Return | 17 July 2006 | |
287 - Change in situation or address of Registered Office | 16 August 2005 | |
363s - Annual Return | 25 June 2005 | |
AA - Annual Accounts | 29 March 2005 | |
363s - Annual Return | 06 July 2004 | |
AA - Annual Accounts | 23 June 2004 | |
AUD - Auditor's letter of resignation | 07 May 2004 | |
AA - Annual Accounts | 05 August 2003 | |
363s - Annual Return | 01 July 2003 | |
363s - Annual Return | 11 July 2002 | |
AA - Annual Accounts | 18 January 2002 | |
363s - Annual Return | 11 July 2001 | |
AA - Annual Accounts | 03 May 2001 | |
AA - Annual Accounts | 02 August 2000 | |
363s - Annual Return | 13 July 2000 | |
288a - Notice of appointment of directors or secretaries | 15 March 2000 | |
288b - Notice of resignation of directors or secretaries | 15 March 2000 | |
AA - Annual Accounts | 16 November 1999 | |
363s - Annual Return | 27 September 1999 | |
395 - Particulars of a mortgage or charge | 19 January 1999 | |
363s - Annual Return | 07 July 1998 | |
AA - Annual Accounts | 07 July 1998 | |
363s - Annual Return | 12 August 1997 | |
AA - Annual Accounts | 03 August 1997 | |
363s - Annual Return | 18 August 1996 | |
AA - Annual Accounts | 03 January 1996 | |
363s - Annual Return | 12 September 1995 | |
395 - Particulars of a mortgage or charge | 05 May 1995 | |
AA - Annual Accounts | 27 February 1995 | |
287 - Change in situation or address of Registered Office | 08 November 1994 | |
363s - Annual Return | 12 July 1994 | |
288 - N/A | 28 February 1994 | |
288 - N/A | 28 February 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 January 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 20 July 1993 | |
288 - N/A | 19 July 1993 | |
288 - N/A | 19 July 1993 | |
287 - Change in situation or address of Registered Office | 19 July 1993 | |
NEWINC - New incorporation documents | 12 July 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 15 January 1999 | Outstanding |
N/A |
Fixed and floating charge | 02 May 1995 | Outstanding |
N/A |