PIPEX NETWORKS LIMITED

Company Documents

DateDescription
20/09/1120 September 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/06/1120 June 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

20/06/1120 June 2011 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR:LIQ. CASE NO.1:IP NO.00008013

View Document

26/01/1126 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/01/2011:LIQ. CASE NO.1

View Document

17/02/1017 February 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

17/02/1017 February 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

29/01/1029 January 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008013

View Document

29/01/1029 January 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

27/01/1027 January 2010 REGISTERED OFFICE CHANGED ON 27/01/2010 FROM 11 EVESHAM STREET LONDON W11 4AR UNITED KINGDOM

View Document

07/01/107 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

18/11/0918 November 2009 REGISTERED OFFICE CHANGED ON 18/11/2009 FROM 20 BROADWICK STREET LONDON W1F 8HT

View Document

10/08/0910 August 2009 SECRETARY APPOINTED SHAMIM KAZENEH

View Document

30/07/0930 July 2009 DIRECTOR APPOINTED TIMOTHY SIMON MORRIS

View Document

25/07/0925 July 2009 AUDITOR'S RESIGNATION

View Document

11/07/0911 July 2009 DIRECTOR RESIGNED MARY TURNER

View Document

11/07/0911 July 2009 SECRETARY RESIGNED SCOTT MARSHALL

View Document

11/07/0911 July 2009 DIRECTOR RESIGNED MICHAEL HILL

View Document

04/03/094 March 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 DIRECTOR RESIGNED MASSIMO CRISTOFORI

View Document

28/12/0728 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 NEW SECRETARY APPOINTED

View Document

19/09/0719 September 2007 DIRECTOR RESIGNED

View Document

19/09/0719 September 2007 REGISTERED OFFICE CHANGED ON 19/09/07 FROM: 1 TRIANGLE BUSINESS PARK QUILTERS WAY STOKE MANDEVILLE, AYLESBURY BUCKINGHAMSHIRE HP22 5BL

View Document

19/09/0719 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 DIRECTOR RESIGNED

View Document

08/01/078 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/06/0613 June 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/05/0616 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/067 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/063 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0528 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 REGISTERED OFFICE CHANGED ON 21/12/05 FROM: CARLTON HOUSE 27A CARLTON DRIVE LONDON SW15 2BS

View Document

05/12/055 December 2005 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0416 November 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

16/11/0416 November 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/11/0416 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0410 November 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

19/05/0419 May 2004 SECRETARY RESIGNED

View Document

19/05/0419 May 2004 NEW SECRETARY APPOINTED

View Document

15/04/0415 April 2004 SECRETARY RESIGNED

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

15/03/0415 March 2004 NEW SECRETARY APPOINTED

View Document

27/01/0427 January 2004 COMPANY NAME CHANGED PIPEX INTERNET LIMITED CERTIFICATE ISSUED ON 27/01/04; RESOLUTION PASSED ON 09/01/04

View Document

23/12/0323 December 2003 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0312 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/037 November 2003 AUDITOR'S RESIGNATION

View Document

04/11/034 November 2003 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 SECRETARY RESIGNED

View Document

04/11/034 November 2003 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 NEW SECRETARY APPOINTED

View Document

04/11/034 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/11/034 November 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/10/03

View Document

04/11/034 November 2003 REGISTERED OFFICE CHANGED ON 04/11/03 FROM: G OFFICE CHANGED 04/11/03 4 FALCON GATE SHIRE PARK WELWYN GARDEN CITY HERTFORDSHIRE AL7 1TW

View Document

03/11/033 November 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

03/11/033 November 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/10/039 October 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

11/09/0311 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0318 April 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 REGISTERED OFFICE CHANGED ON 26/11/02 FROM: G OFFICE CHANGED 26/11/02 1 MEADWAY COURT RUTHERFORD CLOSE STEVENAGE HERTFORDSHIRE SG1 2EF

View Document

16/08/0216 August 2002 DIRECTOR RESIGNED

View Document

09/01/029 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/00

View Document

18/02/0018 February 2000 � NC 1000/100000 18/02/99

View Document

18/02/0018 February 2000 NC INC ALREADY ADJUSTED 18/02/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 NEW DIRECTOR APPOINTED

View Document

16/12/9916 December 1999 NEW DIRECTOR APPOINTED

View Document

04/12/994 December 1999 NEW DIRECTOR APPOINTED

View Document

04/12/994 December 1999 NEW DIRECTOR APPOINTED

View Document

04/12/994 December 1999 REGISTERED OFFICE CHANGED ON 04/12/99 FROM: G OFFICE CHANGED 04/12/99 9 MEADEAAY COURT RUTHERFORD CLOSE STEVENAGE HERTFORDSHIRE SG1 2EF

View Document

04/12/994 December 1999 DIRECTOR RESIGNED

View Document

04/12/994 December 1999 SECRETARY RESIGNED

View Document

02/12/992 December 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/05/00

View Document

11/06/9911 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9912 January 1999 NEW SECRETARY APPOINTED

View Document

12/01/9912 January 1999 NEW DIRECTOR APPOINTED

View Document

31/12/9831 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/12/9823 December 1998 COMPANY NAME CHANGED QUICKLINK NETWORKS LIMITED CERTIFICATE ISSUED ON 24/12/98

View Document

20/12/9820 December 1998 REGISTERED OFFICE CHANGED ON 20/12/98 FROM: G OFFICE CHANGED 20/12/98 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

10/12/9810 December 1998 Incorporation

View Document

10/12/9810 December 1998 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