Advanced company searchLink opens in new window

PIPEX UK LIMITED

Company number 04063120

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)
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
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
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
  • RES10 ‐ Resolution of allotment of securities
14 Nov 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
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