BIG PIPES LIMITED

Company Documents

DateDescription
31/12/1331 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/06/1318 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1330 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/09/1213 September 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/08/1221 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/11/118 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/08/119 August 2011 FIRST GAZETTE

View Document

03/02/113 February 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

04/03/104 March 2010 DIRECTOR APPOINTED MR MARTIN CLIVE BOULTON

View Document

13/02/1013 February 2010 DISS40 (DISS40(SOAD))

View Document

12/02/1012 February 2010 Annual return made up to 12 March 2009 with full list of shareholders

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/2009 FROM
14 HANOVER SQUARE
LONDON
W15 14P

View Document

07/07/097 July 2009 FIRST GAZETTE

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED DIRECTOR VIVIEN BAGLIN

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED SECRETARY ALMS LIMITED

View Document

26/03/0926 March 2009 REGISTERED OFFICE CHANGED ON 26/03/2009 FROM
NORFOLK HOUSE LG FLOOR 31ST JAMES'S SQUARE
LONDON
SW1Y 4JR

View Document

04/12/084 December 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

03/11/083 November 2008 SECRETARY APPOINTED ALMS LIMITED

View Document

03/11/083 November 2008 REGISTERED OFFICE CHANGED ON 03/11/2008 FROM
NORFOLK HOUSE 31 ST JAMES'S SQUARE
LG FLOOR
LONDON
SW1Y 4JR
UK

View Document

30/10/0830 October 2008 REGISTERED OFFICE CHANGED ON 30/10/2008 FROM
C/O SHEPHERD EVANS SOLICITORS
KING EDWARD HOUSE
1 JORDANGATE, MACCLESFIELD
CHESHIRE
SK10 1ES

View Document

02/07/082 July 2008 DIRECTOR APPOINTED VIVIEN BAGLIN

View Document

30/06/0830 June 2008 COMPANY NAME CHANGED PIPE JOIN TECHNOLOGY LTD.
CERTIFICATE ISSUED ON 02/07/08

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED DIRECTOR GEORGE RICE

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED SECRETARY JOHN FULLER

View Document

11/06/0711 June 2007 SUB DIVISION 24/05/07

View Document

11/06/0711 June 2007 S-DIV
24/05/07

View Document

05/06/075 June 2007 COMPANY NAME CHANGED
BIG PIPES LIMITED
CERTIFICATE ISSUED ON 05/06/07

View Document

12/03/0712 March 2007 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