Advanced company searchLink opens in new window

PIPETEX LIMITED

Company number 04113509

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)
04 Oct 2001 225 Accounting reference date extended from 30/11/01 to 31/12/01
03 Sep 2001 288b Secretary resigned
03 Sep 2001 288a New director appointed
03 Sep 2001 288a New secretary appointed
14 Aug 2001 123 Nc inc already adjusted 20/07/01
14 Aug 2001 88(2)R Ad 20/07/01--------- £ si 9998@1=9998 £ ic 2/10000
14 Aug 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Aug 2001 RESOLUTIONS Resolutions
  • RES11 ‐ 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
14 Aug 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
14 Aug 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
27 Jul 2001 395 Particulars of mortgage/charge
07 Jun 2001 288b Director resigned
07 Jun 2001 288a New secretary appointed
07 Jun 2001 288b Secretary resigned
05 Mar 2001 288a New director appointed
05 Mar 2001 288a New secretary appointed;new director appointed
05 Mar 2001 288b Director resigned
05 Mar 2001 288b Secretary resigned;director resigned
02 Mar 2001 CERTNM Company name changed GAG132 LIMITED\certificate issued on 02/03/01
23 Nov 2000 NEWINC Incorporation