- Company Overview for BIG PIPES LIMITED (06151933)
- Filing history for BIG PIPES LIMITED (06151933)
- People for BIG PIPES LIMITED (06151933)
- More for BIG PIPES LIMITED (06151933)
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) |
---|---|---|---|
15 Apr 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Sep 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Aug 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Nov 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2010 | AP01 | Appointment of Mr Martin Clive Boulton as a director | |
13 Feb 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Feb 2010 | AR01 | Annual return made up to 12 March 2009 with full list of shareholders | |
08 Jul 2009 | 287 | Registered office changed on 08/07/2009 from 14 hanover square london W15 14P | |
07 Jul 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2009 | 288b | Appointment Terminated Secretary alms LIMITED | |
26 Mar 2009 | 287 | Registered office changed on 26/03/2009 from norfolk house lg floor 31ST james's square london SW1Y 4JR | |
26 Mar 2009 | 288b | Appointment Terminated Director vivien baglin | |
04 Dec 2008 | 363a | Return made up to 12/03/08; full list of members | |
04 Nov 2008 | AA | Accounts made up to 31 March 2008 | |
03 Nov 2008 | 288a | Secretary appointed alms LIMITED | |
03 Nov 2008 | 287 | Registered office changed on 03/11/2008 from norfolk house 31 st james's square lg floor london SW1Y 4JR uk | |
30 Oct 2008 | 287 | Registered office changed on 30/10/2008 from c/o shepherd evans solicitors king edward house 1 jordangate, macclesfield cheshire SK10 1ES | |
02 Jul 2008 | 288a | Director appointed vivien baglin | |
30 Jun 2008 | CERTNM | Company name changed pipe join technology LTD.\certificate issued on 02/07/08 |