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)
27 Jul 2009 AUD Auditor's resignation
25 Jul 2009 AUD Auditor's resignation
25 Jul 2009 AUD Auditor's resignation
24 Jul 2009 AA Full accounts made up to 31 December 2008
23 Jul 2009 AUD Auditor's resignation
17 Jul 2009 AUD Auditor's resignation
11 Jul 2009 288b Appointment terminated director michael hill
11 Jul 2009 288b Appointment terminated secretary scott marshall
10 Jul 2009 288b Appointment terminated director mary turner
10 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
10 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
06 Jul 2009 AA Full accounts made up to 31 December 2007
11 Dec 2008 363a Return made up to 31/10/08; full list of members
11 Dec 2008 353 Location of register of members
11 Dec 2008 190 Location of debenture register
11 Dec 2008 287 Registered office changed on 11/12/2008 from 20 broadwick street london W1F 8HT
09 Oct 2008 395 Particulars of a mortgage or charge / charge no: 4
30 Sep 2008 MEM/ARTS Memorandum and Articles of Association
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