PIP RECORDS LIMITED

Company Documents

DateDescription
06/08/196 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/05/1921 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/05/199 May 2019 APPLICATION FOR STRIKING-OFF

View Document

19/03/1919 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MS JUDITH WILLIAMS

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR IAN CAMERON

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM ELWOOD HOUSE, 42 LYTTON ROAD BARNET HERTFORDSHIRE EN5 5BY

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/03/1424 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/04/132 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/03/1226 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/03/1121 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN CAMERON / 19/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JUDITH WILLIAMS / 19/03/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/03/0924 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

26/03/0826 March 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM: SOLUTIONS HOUSE 122-128 LANCASTER ROAD BARNET HERTFORDSHIRE EN4 8AL

View Document

10/04/0710 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

13/04/0613 April 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

08/04/058 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 REGISTERED OFFICE CHANGED ON 26/04/04 FROM: SOLUTIONS HOUSE 122-128 LANCASTER ROAD BARNET HERTFORDSHIRE EN4 8AL

View Document

16/02/0416 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

27/03/0327 March 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

05/04/025 April 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

27/04/0127 April 2001 REGISTERED OFFICE CHANGED ON 27/04/01 FROM: OFFICES OF PAUL FRASER & CO CARRADINE HOUSE 237 REGENTS PARK ROAD LONDON N3 3JZ

View Document

04/04/014 April 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 REGISTERED OFFICE CHANGED ON 20/01/01 FROM: OFFICES OF PAUL FRASER F.A.P.A. 1095-7 FINCHLEY ROAD TEMPLE FORTUNE LONDON NW11 0QL

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

27/03/0027 March 2000 RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

22/03/9922 March 1999 RETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS

View Document

19/03/9819 March 1998 RETURN MADE UP TO 20/03/98; FULL LIST OF MEMBERS

View Document

11/03/9811 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

27/05/9727 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

24/03/9724 March 1997 RETURN MADE UP TO 20/03/97; FULL LIST OF MEMBERS

View Document

22/03/9622 March 1996 RETURN MADE UP TO 20/03/96; FULL LIST OF MEMBERS

View Document

04/03/964 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

07/04/957 April 1995 RETURN MADE UP TO 20/03/95; FULL LIST OF MEMBERS

View Document

07/04/957 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

04/05/944 May 1994 RETURN MADE UP TO 20/03/94; FULL LIST OF MEMBERS

View Document

08/06/938 June 1993 REGISTERED OFFICE CHANGED ON 08/06/93 FROM: OFFICES OF PAUL FRASER F.A.I.A. 1ST FLOOR,CARRADINE HOUSE 237 REGENTS PARK ROAD LONDON N3 3LF

View Document

17/05/9317 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

12/05/9312 May 1993 RETURN MADE UP TO 20/03/93; FULL LIST OF MEMBERS

View Document

20/05/9220 May 1992 RETURN MADE UP TO 20/03/92; FULL LIST OF MEMBERS

View Document

12/02/9212 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

30/07/9130 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

16/04/9116 April 1991 RETURN MADE UP TO 20/03/91; FULL LIST OF MEMBERS

View Document

11/10/9011 October 1990 REGISTERED OFFICE CHANGED ON 11/10/90 FROM: LEWIS ALKIN HOUSE 23\35 HENDON LANE LONDON N3 1RS

View Document

14/06/9014 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

11/04/9011 April 1990 RETURN MADE UP TO 20/03/90; FULL LIST OF MEMBERS

View Document

23/08/8923 August 1989 REGISTERED OFFICE CHANGED ON 23/08/89 FROM: 819 FINCHLEY ROAD LONDON NW11 8AJ

View Document

06/06/896 June 1989 RETURN MADE UP TO 20/03/89; FULL LIST OF MEMBERS

View Document

14/11/8814 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

14/11/8814 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

20/04/8820 April 1988 RETURN MADE UP TO 22/03/88; FULL LIST OF MEMBERS

View Document

20/04/8820 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

05/05/875 May 1987 RETURN MADE UP TO 20/03/87; FULL LIST OF MEMBERS

View Document

09/04/879 April 1987 FULL ACCOUNTS MADE UP TO 30/06/84

View Document

09/04/879 April 1987 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

30/05/8630 May 1986 RETURN MADE UP TO 20/03/86; FULL LIST OF MEMBERS

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