PIPEDREAM CYCLES LTD

Company Documents

DateDescription
20/05/1420 May 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/03/1321 March 2013 REGISTERED OFFICE CHANGED ON 21/03/2013 FROM 195A NEWPORT ROAD CALDICOT GWENT NP26 4AF WALES

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / STUART DAVIES / 01/03/2013

View Document

21/03/1321 March 2013 SECRETARY'S CHANGE OF PARTICULARS / STUART DAVIES / 01/03/2013

View Document

21/03/1321 March 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/02/1216 February 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/02/1115 February 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM 1 LAUREL CLOSE UNDY CALDICOT NP26 3NP

View Document

02/11/102 November 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART DAVIES / 01/11/2009

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID FINLAY / 10/01/2010

View Document

10/03/1010 March 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

16/03/0816 March 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

09/02/079 February 2007 RETURN MADE UP TO 04/01/07; NO CHANGE OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 REGISTERED OFFICE CHANGED ON 26/01/05 FROM: G OFFICE CHANGED 26/01/05 THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

26/01/0526 January 2005 COMPANY NAME CHANGED LIMREAD LIMITED CERTIFICATE ISSUED ON 26/01/05

View Document

24/01/0524 January 2005 SECRETARY RESIGNED

View Document

24/01/0524 January 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 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