Advanced company searchLink opens in new window

PIPEX BROADBAND LIMITED

Company number 03137499

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Dec 2001 363a Return made up to 13/12/01; full list of members
01 Nov 2001 AA Full accounts made up to 31 December 2000
05 Apr 2001 363s Return made up to 13/12/00; full list of members
05 Apr 2001 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
05 Apr 2001 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
05 Apr 2001 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
28 Mar 2001 288b Director resigned
15 Feb 2001 395 Particulars of mortgage/charge
22 Aug 2000 CERTNM Company name changed radiotel systems LIMITED\certificate issued on 23/08/00
13 Jul 2000 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
13 Jul 2000 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
13 Jul 2000 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
16 May 2000 AA Full accounts made up to 31 December 1999
16 May 2000 AA Full accounts made up to 31 December 1998
20 Apr 2000 288b Director resigned
02 Mar 2000 88(2)R Ad 17/01/00--------- £ si 12333@.01=123 £ ic 111/234
02 Mar 2000 288a New director appointed
02 Mar 2000 288a New secretary appointed
02 Mar 2000 288b Secretary resigned
02 Mar 2000 287 Registered office changed on 02/03/00 from: crown house church road, claygate esher surrey KT10 0LP
31 Jan 2000 RESOLUTIONS Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
31 Jan 2000 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
20 Jan 2000 288b Director resigned
20 Jan 2000 288b Director resigned
29 Dec 1999 363s Return made up to 13/12/99; full list of members