International Pipeline Supplies Ltd was registered on 12 July 1993 and are based in Newcastle Upon Tyne, it's status is listed as "Dissolved". We don't currently know the number of employees at the business. There are 5 directors listed for International Pipeline Supplies Ltd at Companies House.
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 |