- Company Overview for PIPE LINKS LTD (06279802)
- Filing history for PIPE LINKS LTD (06279802)
- People for PIPE LINKS LTD (06279802)
- More for PIPE LINKS LTD (06279802)
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
|
|
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
|
|
26 Jun 2007 | RESOLUTIONS |
Resolutions
|
|
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 |