NEIL PIKE ARCHITECTURE LTD.

Company Documents

DateDescription
07/11/127 November 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/08/127 August 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

13/06/1113 June 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

13/06/1113 June 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

13/06/1113 June 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00001762,00009661

View Document

13/05/1113 May 2011 REGISTERED OFFICE CHANGED ON 13/05/2011 FROM 17-19 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PIKE / 12/07/2010

View Document

01/12/101 December 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

21/09/1021 September 2010 FIRST GAZETTE

View Document

07/10/097 October 2009 Annual return made up to 12 July 2009 with full list of shareholders

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

11/08/0811 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD PIKE / 20/07/2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/11/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

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

View Document

30/01/0730 January 2007 REGISTERED OFFICE CHANGED ON 30/01/07 FROM: G OFFICE CHANGED 30/01/07 137 CHORLEY STREET BOLTON GREATER MANCHESTER BL1 4AL

View Document

18/07/0618 July 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

05/09/055 September 2005 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 SECRETARY RESIGNED

View Document

05/09/055 September 2005 NEW SECRETARY APPOINTED

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

08/07/048 July 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 REGISTERED OFFICE CHANGED ON 23/04/04 FROM: G OFFICE CHANGED 23/04/04 311 BURY NEW ROAD SALFORD M7 2YN

View Document

24/09/0324 September 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 COMPANY NAME CHANGED PIKE ARCHITECTURE LTD CERTIFICATE ISSUED ON 26/09/02

View Document

12/07/0212 July 2002 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