Advanced company searchLink opens in new window

CMD PIPETECH LIMITED

Company number 06381593

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)
17 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2011 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 16 February 2011
01 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2011 DS01 Application to strike the company off the register
27 Sep 2010 AR01 Annual return made up to 25 September 2010 with full list of shareholders
Statement of capital on 2010-09-27
  • GBP 1
25 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
25 Sep 2009 363a Return made up to 25/09/09; full list of members
19 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
25 Sep 2008 363a Return made up to 25/09/08; full list of members
18 Jul 2008 288b Appointment Terminated Secretary jordan secretaries LIMITED
04 Oct 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
04 Oct 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
04 Oct 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
25 Sep 2007 225 Accounting reference date shortened from 30/09/08 to 31/03/08
25 Sep 2007 NEWINC Incorporation