Advanced company searchLink opens in new window

PIPE LINKS LTD

Company number 06279802

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)
14 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010
12 Jul 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders
12 Jul 2010 CH01 Director's details changed for Robert Arthur Hughes on 14 June 2010
12 Jul 2010 CH01 Director's details changed for Brenda Cameron Wallace on 14 June 2010
12 Jul 2010 AD02 Register inspection address has been changed
15 Mar 2010 SH01 Statement of capital following an allotment of shares on 10 January 2010
  • GBP 30
14 Jan 2010 AA Total exemption small company accounts made up to 30 June 2009
04 Jul 2009 363a Return made up to 14/06/09; full list of members
30 Oct 2008 AA Total exemption small company accounts made up to 30 June 2008
30 Jun 2008 363a Return made up to 14/06/08; full list of members
30 Jun 2008 353 Location of register of members
30 Jun 2008 288c Director and secretary's change of particulars / brenda wallace / 10/10/2007
30 Jun 2008 288c Director's change of particulars / robert hughes / 10/10/2007
16 Nov 2007 287 Registered office changed on 16/11/07 from: 2 danegeld place stamford lincs PE9 2AF
13 Jul 2007 88(2)R Ad 18/06/07--------- £ si 19@1=19 £ ic 1/20
26 Jun 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
26 Jun 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Jun 2007 288a New director appointed
15 Jun 2007 288a New secretary appointed
15 Jun 2007 288a New director appointed
15 Jun 2007 288b Director resigned
15 Jun 2007 288b Secretary resigned
14 Jun 2007 NEWINC Incorporation