Date | Description |
2024-03-31 |
delete fax 00971-4-8123816 |
2024-03-31 |
delete source_ip 77.72.0.70 |
2024-03-31 |
insert phone 00971 4 812 3860 |
2024-03-31 |
insert source_ip 172.67.140.134 |
2024-03-31 |
insert source_ip 104.21.94.218 |
2023-10-07 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2023-08-30 |
update statutory_documents NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 |
2023-07-04 |
update statutory_documents NOTICE OF APPOINTMENT OF REPLACEMENT OR ADDITIONAL ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00008908,00014218,00025250 |
2023-07-04 |
update statutory_documents NOTICE OF ORDER REMOVING ADMINISTRATOR FROM OFFICE:LIQ. CASE NO.1:IP NO.00008908 |
2023-03-31 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2022-10-04 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2022-04-04 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2021-10-04 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2021-09-09 |
update statutory_documents NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 |
2021-04-06 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2021-02-22 |
update website_status FlippedRobots => OK |
2021-02-22 |
delete source_ip 109.107.35.204 |
2021-02-22 |
insert source_ip 77.72.0.70 |
2021-01-20 |
update website_status OK => FlippedRobots |
2020-10-07 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2020-09-30 |
update statutory_documents NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 |
2020-07-19 |
delete terms_pages_linkeddomain boxstuff.net |
2020-04-15 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2019-10-10 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2019-08-27 |
update statutory_documents NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 |
2019-07-14 |
delete address 14 Kwong Min Road
Singapore 628715 |
2019-07-14 |
delete address 5th Floor North,
9-11 Grosvenor Gardens
London, SW1W 0BD |
2019-07-14 |
delete address P.O. Box 17319 Lob 16 Office No.314-315
Jebel Ali Dubai-UAE |
2019-07-14 |
delete alias PETROLEUM PIPE SINGAPORE PTE LTD |
2019-07-14 |
delete fax 0044-20-77858051 |
2019-07-14 |
delete fax 0065-62226825 |
2019-07-14 |
delete phone 0044-20-33276490 |
2019-07-14 |
delete phone 0065-62226685 |
2019-07-14 |
insert address P.O. Box 17319 Lob 16 Office No.607
Jebel Ali Dubai-UAE |
2019-06-12 |
update website_status FlippedRobots => OK |
2019-06-06 |
update website_status OK => FlippedRobots |
2019-04-09 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2019-04-06 |
update website_status DomainNotFound => OK |
2019-04-06 |
delete address 9-11 Grosvenor Gardens, London, SW1W 0BD, United Kingdom |
2019-04-06 |
insert alias Petroleum Pipe Ltd |
2019-04-06 |
insert registration_number 1972910 |
2019-02-25 |
update website_status NoTargetPages => DomainNotFound |
2019-01-24 |
update website_status DomainNotFound => NoTargetPages |
2018-11-22 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA/AM02SOC:LIQ. CASE NO.1 |
2018-11-22 |
update statutory_documents NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2018-11-06 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2018-10-28 |
update website_status OK => DomainNotFound |
2018-10-07 |
delete address 40 HOLBORN VIADUCT LONDON ENGLAND EC1N 2PZ |
2018-10-07 |
insert address C/O ERNST & YOUNG LLP 1 BRIDGEWATER PLACE WATER LANE LEEDS ENGLAND LS11 5QR |
2018-10-07 |
update company_status Active => In Administration |
2018-10-07 |
update registered_address |
2018-09-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/2018 FROM
40 HOLBORN VIADUCT
LONDON
EC1N 2PZ
ENGLAND |
2018-09-11 |
update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00014218,00008908 |
2018-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
2018-04-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-04-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-04-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTIN |
2018-03-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2018-01-25 |
update statutory_documents CESSATION OF PETROLEUM PIPE GROUP LIMITED AS A PSC |
2017-10-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN CHARLES TYACKE |
2017-07-17 |
delete address Room 502 Building A
Xiao Yun Tower,No.15, Xia Guang Li,
Chaoyang District,
Beijing 100125 |
2017-07-17 |
delete fax 0086-10-8460-6030 |
2017-07-17 |
delete phone 0086-10-8460-6860 |
2017-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
2016-12-20 |
delete address 14 NEW STREET LONDON EC2M 4HE |
2016-12-20 |
insert address 40 HOLBORN VIADUCT LONDON ENGLAND EC1N 2PZ |
2016-12-20 |
update registered_address |
2016-11-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2016 FROM
14 NEW STREET
LONDON
EC2M 4HE |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-28 |
delete address 5th Floor North,
9-11 Grosvenor Gardens
London, SW1W 0DB |
2016-09-28 |
insert address 5th Floor North,
9-11 Grosvenor Gardens
London, SW1W 0BD |
2016-09-28 |
update primary_contact 5th Floor North,
9-11 Grosvenor Gardens
London, SW1W 0DB => 5th Floor North,
9-11 Grosvenor Gardens
London, SW1W 0BD |
2016-09-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-06-27 |
delete address Ground Floor Suite, Portland House,
Bressenden Place
London, SW1E 5BH |
2016-06-27 |
delete phone 0044-20-76302930 |
2016-06-27 |
insert address 5th Floor North,
9-11 Grosvenor Gardens
London, SW1W 0DB |
2016-06-27 |
insert phone 0044-20-33276490 |
2016-06-27 |
update primary_contact Ground Floor Suite, Portland House,
Bressenden Place
London, SW1E 5BH => 5th Floor North,
9-11 Grosvenor Gardens
London, SW1W 0DB |
2016-05-13 |
update returns_last_madeup_date 2015-02-16 => 2016-02-16 |
2016-05-13 |
update returns_next_due_date 2016-03-15 => 2017-03-16 |
2016-03-15 |
update statutory_documents 16/02/16 FULL LIST |
2016-03-15 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PETROLEUM PIPE SECRETARIES LIMITED / 04/01/2016 |
2015-10-19 |
delete alias Petroleum Pipe Company Ltd (PPC) |
2015-10-19 |
delete index_pages_linkeddomain appius.com |
2015-10-19 |
delete source_ip 88.208.252.149 |
2015-10-19 |
insert source_ip 109.107.35.204 |
2015-08-11 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-08-11 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-07-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-05-08 |
update returns_last_madeup_date 2014-02-16 => 2015-02-16 |
2015-04-27 |
delete sales_emails al..@petroleum-pipe.com |
2015-04-27 |
insert personal_emails fr..@petroleum-pipe.com |
2015-04-27 |
delete email al..@petroleum-pipe.com |
2015-04-27 |
delete phone +61 (0)408 837 807 |
2015-04-27 |
insert email fr..@petroleum-pipe.com |
2015-04-07 |
update returns_next_due_date 2015-03-16 => 2016-03-15 |
2015-03-16 |
update statutory_documents 16/02/15 FULL LIST |
2015-01-15 |
delete source_ip 213.171.218.46 |
2015-01-15 |
insert source_ip 88.208.252.149 |
2014-09-20 |
insert address Petroleum Pipe Americas 1800 West Loop South, Suite 345, Houston, Texas 77027 |
2014-08-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-08-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-07-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-06-12 |
insert sales_emails al..@petroleum-pipe.com |
2014-06-12 |
delete address Level 30, Westpac House 91 King William Street Adelaide, SA 5000 Australia |
2014-06-12 |
delete phone ++61 882335815 |
2014-06-12 |
insert email al..@petroleum-pipe.com |
2014-06-12 |
insert phone +61 (0)408 837 807 |
2014-04-16 |
insert phone +9 714 8123800 |
2014-04-07 |
update returns_last_madeup_date 2013-02-16 => 2014-02-16 |
2014-04-07 |
update returns_next_due_date 2014-03-16 => 2015-03-16 |
2014-03-17 |
update statutory_documents 16/02/14 FULL LIST |
2013-08-08 |
update website_status FlippedRobotsTxt => OK |
2013-08-08 |
delete address Petroleum Pipe Latin America Calle 114 No. 9 -45 Edificio Teleport Business Park Torre B - Of. 813 Bogota, Colombia |
2013-08-08 |
delete fax +44 (0)207 630 2931 |
2013-08-08 |
delete phone ++73122 58 61 30 |
2013-08-08 |
delete phone 0057-1-629 29 03 |
2013-08-08 |
insert address Level 30, Westpac House 91 King William Street Adelaide, SA 5000 Australia |
2013-08-08 |
insert fax +44 (0)207 785 8051 |
2013-08-08 |
insert phone ++61 882335815 |
2013-08-08 |
insert phone +571 605 18 91 |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-06-25 |
update returns_last_madeup_date 2012-02-16 => 2013-02-16 |
2013-06-25 |
update returns_next_due_date 2013-03-16 => 2014-03-16 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-13 |
update statutory_documents 16/02/13 FULL LIST |
2013-03-13 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PETROLEUM PIPE SECRETARIES LIMITED / 01/05/2012 |
2013-01-22 |
update website_status FlippedRobotsTxt |
2013-01-05 |
delete phone 007 495 779 67 92 |
2013-01-05 |
insert alias Petroleum Pipe Singapore PTE Limited |
2012-08-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-02-28 |
update statutory_documents 16/02/12 FULL LIST |
2011-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-03-15 |
update statutory_documents 16/02/11 FULL LIST |
2011-02-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 |
2010-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-02-25 |
update statutory_documents 16/02/10 FULL LIST |
2010-02-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MARTIN / 10/02/2010 |
2010-02-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GORDON MORRICE / 10/02/2010 |
2010-02-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK FARNFIELD / 10/02/2010 |
2010-02-25 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PETROLEUM PIPE SECRETARIES LIMITED / 10/02/2010 |
2009-10-14 |
update statutory_documents ALTER ARTICLES |
2009-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-05-07 |
update statutory_documents RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS |
2008-10-16 |
update statutory_documents SECRETARY APPOINTED PETROLEUM PIPE SECRETARIES LIMITED |
2008-10-16 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY RIVER OAKS CORPORATE SERVICES LTD. |
2008-08-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-04-02 |
update statutory_documents AUDITOR'S RESIGNATION |
2008-03-04 |
update statutory_documents RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS |
2007-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-05-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-26 |
update statutory_documents RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS |
2006-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-04-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2006-02-21 |
update statutory_documents RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS |
2006-01-18 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/03/05 |
2005-06-06 |
update statutory_documents DIRECTOR RESIGNED |
2005-04-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2005-03-10 |
update statutory_documents RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS |
2005-01-14 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/03/04 |
2005-01-06 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2004-12-16 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-09 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-08-04 |
update statutory_documents SECRETARY RESIGNED |
2004-05-13 |
update statutory_documents RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS |
2004-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-10-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-10-10 |
update statutory_documents SECRETARY RESIGNED |
2003-10-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/03 FROM:
176 SLOANE STREET
LONDON
SW1X 9QG |
2003-09-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-09-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-26 |
update statutory_documents DIRECTOR RESIGNED |
2003-08-26 |
update statutory_documents SECRETARY RESIGNED |
2003-02-17 |
update statutory_documents RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS |
2002-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-02-21 |
update statutory_documents RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS |
2001-11-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-07-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-03-01 |
update statutory_documents RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS |
2000-11-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-09-28 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/00 |
2000-07-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-06-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-06-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-06-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-06-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-06-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-06-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-06-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-05-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-12 |
update statutory_documents RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS |
2000-02-09 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1999-09-21 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/99 |
1999-09-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-08-24 |
update statutory_documents £ IC 230002/200002
30/04/99
£ SR 30000@1=30000 |
1999-08-24 |
update statutory_documents £ IC 260002/230002
28/02/99
£ SR 30000@1=30000 |
1999-06-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1999-05-25 |
update statutory_documents DIRECTOR RESIGNED |
1999-04-30 |
update statutory_documents RETURN MADE UP TO 19/02/99; NO CHANGE OF MEMBERS |
1999-04-28 |
update statutory_documents SECRETARY RESIGNED |
1999-04-19 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-02-04 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/03/98 |
1998-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/98 FROM:
33 LOWNDES STREET
LONDON
SW1X 9HX |
1998-11-23 |
update statutory_documents DIRECTOR RESIGNED |
1998-11-13 |
update statutory_documents £ IC 300003/260002
29/10/98
£ SR 40001@1=40001 |
1998-11-13 |
update statutory_documents P.O.S 10000 £1 SH 29/10/98 |
1998-11-13 |
update statutory_documents P.O.S 100001 31 SH 29/10/98 |
1998-03-25 |
update statutory_documents RETURN MADE UP TO 16/02/98; FULL LIST OF MEMBERS |
1998-01-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1998-01-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-04 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/03/96 |
1997-05-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-05-16 |
update statutory_documents RETURN MADE UP TO 16/02/97; FULL LIST OF MEMBERS |
1997-03-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1997-03-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-02-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-10-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-07-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-05-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-03-05 |
update statutory_documents RETURN MADE UP TO 16/02/96; FULL LIST OF MEMBERS |
1995-10-19 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1995-09-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-09-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-03-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-03-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-02-22 |
update statutory_documents SECRETARY RESIGNED |
1995-02-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |