- Company Overview for PIPEX UK LIMITED (04063120)
- Filing history for PIPEX UK LIMITED (04063120)
- People for PIPEX UK LIMITED (04063120)
- Charges for PIPEX UK LIMITED (04063120)
- Registers for PIPEX UK LIMITED (04063120)
- More for PIPEX UK LIMITED (04063120)
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) |
---|---|---|---|
29 Sep 2008 | CERTNM | Company name changed pipex homecall LIMITED\certificate issued on 29/09/08 | |
30 Jun 2008 | 288b | Appointment terminated director massimo cristofori | |
28 Dec 2007 | 363a | Return made up to 31/10/07; full list of members | |
20 Nov 2007 | 395 | Particulars of mortgage/charge | |
16 Nov 2007 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2007 | 155(6)a | Declaration of assistance for shares acquisition | |
16 Nov 2007 | 155(6)a | Declaration of assistance for shares acquisition | |
14 Nov 2007 | 88(2)R | Ad 09/11/07--------- £ si 24000000@1=24000000 £ ic 3/24000003 | |
14 Nov 2007 | 123 | Nc inc already adjusted 09/11/07 | |
14 Nov 2007 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2007 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2007 | AA | Full accounts made up to 31 December 2006 | |
09 Oct 2007 | 288a | New director appointed | |
28 Sep 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
28 Sep 2007 | 288a | New director appointed | |
25 Sep 2007 | 288a | New secretary appointed | |
19 Sep 2007 | 288a | New director appointed | |
19 Sep 2007 | 288b | Secretary resigned;director resigned | |
19 Sep 2007 | 288b | Director resigned | |
19 Sep 2007 | 288b | Director resigned | |
19 Sep 2007 | 287 | Registered office changed on 19/09/07 from: christie fields derwent avenue manchester lancashire M21 7QS | |
15 Dec 2006 | 363a | Return made up to 31/10/06; full list of members | |
15 Dec 2006 | AUD | Auditor's resignation | |
06 Dec 2006 | AA | Full accounts made up to 31 December 2005 | |
04 Oct 2006 | 395 | Particulars of mortgage/charge |