PETROLEUM PIPE - History of Changes


DateDescription
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