PIPEX PROCUREMENT SERVICES LIMITED
Company number 05924984
- Company Overview for PIPEX PROCUREMENT SERVICES LIMITED (05924984)
- Filing history for PIPEX PROCUREMENT SERVICES LIMITED (05924984)
- People for PIPEX PROCUREMENT SERVICES LIMITED (05924984)
- Insolvency for PIPEX PROCUREMENT SERVICES LIMITED (05924984)
- More for PIPEX PROCUREMENT SERVICES LIMITED (05924984)
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) |
---|---|---|---|
16 Sep 2017 | COCOMP | Order of court to wind up | |
15 Apr 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2013 | AR01 |
Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
13 Aug 2013 | AA | Total exemption small company accounts made up to 30 September 2010 | |
23 Jul 2013 | AR01 | Annual return made up to 5 September 2012 with full list of shareholders | |
13 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jul 2013 | AR01 | Annual return made up to 5 September 2011 with full list of shareholders | |
11 Jul 2013 | AD01 | Registered office address changed from Lynwood House 373/375 Station Road Harrow Middlesex HA1 2AW England on 11 July 2013 | |
11 Jul 2013 | AD01 | Registered office address changed from 138 Pinner Road Harrow Middlesex HA1 4JE on 11 July 2013 | |
25 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2010 | AR01 | Annual return made up to 5 September 2010 with full list of shareholders | |
29 Nov 2010 | TM02 | Termination of appointment of Secretariat Business Services Ltd as a secretary | |
29 Nov 2010 | CH01 | Director's details changed for Andrew John Fuller on 5 September 2010 | |
02 Oct 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
10 Dec 2009 | AR01 | Annual return made up to 5 September 2009 with full list of shareholders | |
30 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
12 Nov 2008 | 363a | Return made up to 05/09/08; full list of members | |
06 Aug 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
18 Oct 2007 | 363a | Return made up to 05/09/07; full list of members | |
09 Mar 2007 | 287 | Registered office changed on 09/03/07 from: 16 shearway business park folkestone kent CT19 4RH | |
05 Sep 2006 | NEWINC | Incorporation |