P I P PERSONNEL LIMITED

Company Documents

DateDescription
18/05/1018 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/02/102 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/01/1025 January 2010 APPLICATION FOR STRIKING-OFF

View Document

07/07/097 July 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

04/06/074 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 SECRETARY RESIGNED

View Document

03/03/053 March 2005 NEW SECRETARY APPOINTED

View Document

03/03/053 March 2005 REGISTERED OFFICE CHANGED ON 03/03/05 FROM: G OFFICE CHANGED 03/03/05 5 ST PAULS COURT HIGH STREET STONY STRATFORD MILTON KEYNES MK11 1LJ

View Document

01/03/051 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 NEW SECRETARY APPOINTED

View Document

20/02/0320 February 2003 SECRETARY RESIGNED

View Document

14/01/0314 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 RETURN MADE UP TO 23/05/01; NO CHANGE OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

02/08/012 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/005 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

24/12/9924 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

20/07/9920 July 1999 RETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

17/07/9817 July 1998 RETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS

View Document

23/12/9723 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

11/11/9711 November 1997 NEW DIRECTOR APPOINTED

View Document

11/11/9711 November 1997 REGISTERED OFFICE CHANGED ON 11/11/97 FROM: G OFFICE CHANGED 11/11/97 4 ST PAULS COURT STONY STRATFORD MILTON KEYNES MK11 1LJ

View Document

01/07/971 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/9726 June 1997 LOCATION OF DEBENTURE REGISTER

View Document

26/06/9726 June 1997 LOCATION OF REGISTER OF MEMBERS

View Document

26/06/9726 June 1997 RETURN MADE UP TO 23/05/97; FULL LIST OF MEMBERS

View Document

01/05/971 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/974 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

20/01/9720 January 1997 NEW SECRETARY APPOINTED

View Document

10/01/9710 January 1997 SECRETARY RESIGNED

View Document

18/12/9618 December 1996 ADOPT MEM AND ARTS 06/08/96

View Document

06/06/966 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

26/05/9626 May 1996 RETURN MADE UP TO 23/05/96; NO CHANGE OF MEMBERS

View Document

14/05/9614 May 1996 NEW SECRETARY APPOINTED

View Document

14/05/9614 May 1996

View Document

14/05/9614 May 1996 SECRETARY RESIGNED

View Document

24/02/9624 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9622 February 1996 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/04

View Document

27/07/9527 July 1995 RETURN MADE UP TO 23/05/95; FULL LIST OF MEMBERS

View Document

23/01/9523 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

28/07/9428 July 1994 DIRECTOR RESIGNED

View Document

28/07/9428 July 1994 SECRETARY RESIGNED

View Document

22/06/9422 June 1994 NEW SECRETARY APPOINTED

View Document

22/06/9422 June 1994 NEW DIRECTOR APPOINTED

View Document

23/05/9423 May 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/9423 May 1994 Incorporation

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