APPLEPIPS LTD

Company Documents

DateDescription
24/12/1324 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/09/1318 September 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

25/06/1325 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/06/1312 June 2013 APPLICATION FOR STRIKING-OFF

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/08/1214 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/09/1113 September 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

31/08/1031 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

31/08/1031 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JAYNE RIMMER / 30/07/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN WILLIAM RIMMER / 30/07/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE RIMMER / 30/07/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

17/02/0917 February 2009 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS; AMEND

View Document

17/02/0917 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN RIMMER / 04/01/2008

View Document

14/02/0914 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/09/0829 September 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

07/06/077 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

03/06/063 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

16/03/0616 March 2006

View Document

16/03/0616 March 2006 REGISTERED OFFICE CHANGED ON 16/03/06 FROM: G OFFICE CHANGED 16/03/06 40 CHANTREY ROAD WOODSEATS SHEFFIELD SOUTH YORKS S8 8QW

View Document

14/03/0614 March 2006 COMPANY NAME CHANGED CHANTREY HOUSE NUSERY AND PRESCH OOL LTD CERTIFICATE ISSUED ON 14/03/06

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM: G OFFICE CHANGED 28/02/06 39 MACKINNON AVENUE CHAPEL WAY KIVETON PARK SHEFFIELD SOUTH YORKSHIRE S26 6QB

View Document

28/02/0628 February 2006

View Document

23/02/0623 February 2006 COMPANY NAME CHANGED APPLEPIPS LIMITED CERTIFICATE ISSUED ON 23/02/06

View Document

22/02/0622 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0619 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0531 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/039 September 2003 NEW DIRECTOR APPOINTED

View Document

23/08/0323 August 2003 REGISTERED OFFICE CHANGED ON 23/08/03 FROM: G OFFICE CHANGED 23/08/03 39 MACKINNON AVENUE OFF CHAPEL WAY KIVETON PARK SHEFFIELD S26 6QB

View Document

23/08/0323 August 2003 NEW SECRETARY APPOINTED

View Document

10/08/0310 August 2003 DIRECTOR RESIGNED

View Document

10/08/0310 August 2003 SECRETARY RESIGNED

View Document

10/08/0310 August 2003 REGISTERED OFFICE CHANGED ON 10/08/03 FROM: G OFFICE CHANGED 10/08/03 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

30/07/0330 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company