About

Registered Number: 02610048
Date of Incorporation: 13/05/1991 (33 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 08/08/2017 (7 years and 8 months ago)
Registered Address: The M Group, Cranbrook House, 287-291 Banbury Road, Oxford Ox2 7 Jq

 

Founded in 1991, Pipeline Integrity Ltd has its registered office in 287-291 Banbury Road, Oxford Ox2 7 Jq, it's status in the Companies House registry is set to "Dissolved". This company has 4 directors listed as Mainstone, Michael Peter, Mainstone, Benjamin Luke, Mainstone, James Richard, Zlt, Mainstone, Matthew Kieron at Companies House. We don't know the number of employees at Pipeline Integrity Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAINSTONE, Michael Peter 01 June 1993 - 1
MAINSTONE, Benjamin Luke 15 May 1991 31 December 1995 1
MAINSTONE, James Richard, Zlt 15 May 1991 01 June 1993 1
MAINSTONE, Matthew Kieron 15 May 1991 31 December 1995 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 23 May 2017
DS01 - Striking off application by a company 12 May 2017
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 16 May 2011
SH01 - Return of Allotment of shares 11 March 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 19 May 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 30 July 2008
AA - Annual Accounts 21 September 2007
363a - Annual Return 18 June 2007
288c - Notice of change of directors or secretaries or in their particulars 18 June 2007
288c - Notice of change of directors or secretaries or in their particulars 18 June 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 13 June 2006
AA - Annual Accounts 26 September 2005
363s - Annual Return 25 May 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 18 September 2003
363s - Annual Return 19 May 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 29 May 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 17 May 2001
AA - Annual Accounts 12 January 2001
363s - Annual Return 03 July 2000
RESOLUTIONS - N/A 11 November 1999
AA - Annual Accounts 26 October 1999
363s - Annual Return 17 May 1999
AA - Annual Accounts 05 November 1998
363s - Annual Return 27 May 1998
AA - Annual Accounts 02 December 1997
363s - Annual Return 03 June 1997
AA - Annual Accounts 13 November 1996
363s - Annual Return 28 May 1996
288 - N/A 11 February 1996
288 - N/A 11 February 1996
288 - N/A 11 February 1996
AA - Annual Accounts 16 January 1996
363s - Annual Return 16 May 1995
AA - Annual Accounts 18 January 1995
288 - N/A 11 October 1994
363s - Annual Return 26 May 1994
AA - Annual Accounts 16 March 1994
288 - N/A 21 June 1993
363s - Annual Return 14 May 1993
AA - Annual Accounts 30 April 1993
363s - Annual Return 26 May 1992
288 - N/A 12 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 August 1991
RESOLUTIONS - N/A 17 July 1991
288 - N/A 17 July 1991
CERTNM - Change of name certificate 08 July 1991
287 - Change in situation or address of Registered Office 24 May 1991
NEWINC - New incorporation documents 13 May 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.