PIPELINEPEOPLE.COM LIMITED

Company Documents

DateDescription
26/03/1526 March 2015 PREVEXT FROM 30/06/2014 TO 31/12/2014

View Document

27/10/1427 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/06/145 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/06/145 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040773870002

View Document

02/06/142 June 2014 Annual return made up to 25 September 2013 with full list of shareholders

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM
CORDWALLIS ROAD
MAIDENHEAD
BERKSHIRE
SL6 7DG

View Document

18/05/1318 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 040773870002

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/10/121 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/10/1121 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/10/1015 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, SECRETARY MATTHEW TAYLOR

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/10/0916 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW TAYLOR / 21/10/2008

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

19/10/0719 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

18/05/0518 May 2005 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 30/06/04

View Document

03/11/043 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

22/10/0422 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

26/10/0326 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 NEW SECRETARY APPOINTED

View Document

26/10/0326 October 2003 SECRETARY RESIGNED

View Document

20/06/0320 June 2003 SHARES AGREEMENT OTC

View Document

29/05/0329 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0224 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

09/01/029 January 2002 REGISTERED OFFICE CHANGED ON 09/01/02 FROM: G OFFICE CHANGED 09/01/02 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

09/01/029 January 2002 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 NEW SECRETARY APPOINTED

View Document

25/09/0025 September 2000 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