PIPEWORKS PRODUCTIONS LIMITED

Company Documents

DateDescription
05/01/105 January 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/09/0922 September 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/09/0915 September 2009 APPLICATION FOR STRIKING-OFF

View Document

24/02/0924 February 2009 RETURN MADE UP TO 24/01/09; NO CHANGE OF MEMBERS

View Document

19/02/0919 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

14/11/0814 November 2008 DIRECTOR APPOINTED MR. FRANK SMITH

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR JAMES MEENAGHAN

View Document

12/11/0812 November 2008 PREVSHO FROM 30/11/2008 TO 30/09/2008

View Document

03/10/083 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / SARAH MCGUIGAN / 03/10/2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR JESS WITTENBERG

View Document

28/02/0828 February 2008 ACC. REF. DATE SHORTENED FROM 31/01/2008 TO 30/11/2007

View Document

02/07/072 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0714 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0710 March 2007 NEW DIRECTOR APPOINTED

View Document

10/03/0710 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/0710 March 2007 REGISTERED OFFICE CHANGED ON 10/03/07 FROM: C/O SHERIDANS WHITTINGTON HOUSE ALFRED PLACE LONDON WC1E 7EA

View Document

10/03/0710 March 2007 NEW DIRECTOR APPOINTED

View Document

10/03/0710 March 2007 NEW DIRECTOR APPOINTED

View Document

10/03/0710 March 2007 SECRETARY RESIGNED

View Document

10/03/0710 March 2007 DIRECTOR RESIGNED

View Document

10/03/0710 March 2007 NEW DIRECTOR APPOINTED

View Document

10/03/0710 March 2007 NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/02/0723 February 2007 COMPANY NAME CHANGED RED LION 81 LIMITED CERTIFICATE ISSUED ON 23/02/07

View Document

24/01/0724 January 2007 Incorporation

View Document

24/01/0724 January 2007 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