PIPING HOT NETWORKS LIMITED

Company Documents

DateDescription
29/01/1429 January 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/10/1329 October 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

08/10/138 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/09/2013

View Document

27/11/1227 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/09/2012

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM JAYS CLOSE VIABLES INDUSTRIAL ESTATE BASINGSTOKE HANTS RG22 4PD

View Document

10/10/1110 October 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

07/10/117 October 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

07/10/117 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008897

View Document

05/10/105 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, SECRETARY TARA WILSON

View Document

01/06/101 June 2010 SECRETARY APPOINTED AMANDA JANE MOORE

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD FITZPATRICK

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/10/0926 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS TARA LOUISE WILSON / 01/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME NIGEL HOBBS / 01/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TETYANA VASYLEVSKA / 01/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD FITZPATRICK / 01/10/2009

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED SECRETARY SIAN HUGHES

View Document

01/10/091 October 2009 SECRETARY APPOINTED TARA LOUISE WILSON

View Document

20/02/0920 February 2009 COMPANY BUSINESS 16/02/2009

View Document

30/01/0930 January 2009 DIRECTOR APPOINTED EDWARD N/A FITZPATRICK

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR LAUREL MEISSNER

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR MELVYN GARRETT

View Document

10/11/0810 November 2008 DIRECTOR APPOINTED TETYANA VASYLEVSKA

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/10/0824 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED DIRECTOR MARC ROTHMAN

View Document

05/08/085 August 2008 DIRECTOR APPOINTED MARC ROTHMAN

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED DIRECTOR EDWARD HUGHES

View Document

01/08/081 August 2008 DIRECTOR APPOINTED LAUREL GRACE MEISSNER

View Document

01/08/081 August 2008 DIRECTOR APPOINTED GRAEME NIGEL HOBBS

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

21/01/0821 January 2008 DIRECTOR RESIGNED

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/10/072 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 NEW SECRETARY APPOINTED

View Document

10/09/0710 September 2007 SECRETARY RESIGNED

View Document

19/03/0719 March 2007 NEW SECRETARY APPOINTED

View Document

19/03/0719 March 2007 SECRETARY RESIGNED

View Document

16/10/0616 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

16/10/0616 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 SECRETARY RESIGNED

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/05/0624 May 2006 REGISTERED OFFICE CHANGED ON 24/05/06 FROM: G OFFICE CHANGED 24/05/06 UNIT A1 LINHAY BUSINESS PARK EASTERN ROAD ASHBURTON DEVON TQ13 7UP

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 NEW SECRETARY APPOINTED

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/05/0610 May 2006 NC INC ALREADY ADJUSTED 08/10/04

View Document

09/05/069 May 2006 AUDITOR'S RESIGNATION

View Document

28/10/0528 October 2005 RETURN MADE UP TO 27/09/05; CHANGE OF MEMBERS

View Document

28/10/0528 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

30/06/0530 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/03/0529 March 2005 DIRECTOR RESIGNED

View Document

14/03/0514 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 SECRETARY RESIGNED

View Document

30/10/0430 October 2004 NC INC ALREADY ADJUSTED 08/10/04

View Document

30/10/0430 October 2004 CAPIT �113558.90 08/10/04

View Document

30/10/0430 October 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/10/0430 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/10/0430 October 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/10/0430 October 2004 � NC 306200/825000 08/10

View Document

27/10/0427 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0427 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0416 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/0427 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

04/10/034 October 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/07/0310 July 2003 NC INC ALREADY ADJUSTED 16/06/03

View Document

10/07/0310 July 2003 CONSO 16/06/03

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

11/06/0311 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/031 April 2003 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS; AMEND

View Document

01/04/031 April 2003 RE SHARE RE PUR AGREEME 18/07/02

View Document

31/03/0331 March 2003 � SR [email protected] 18/07/02

View Document

26/03/0326 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/03/0324 March 2003 AUDITOR'S RESIGNATION

View Document

25/02/0325 February 2003 REGISTERED OFFICE CHANGED ON 25/02/03 FROM: G OFFICE CHANGED 25/02/03 UNIT A LINHAY BUSINESS PARK EASTERN ROAD ASHBURTON DEVON TQ13 7UP

View Document

17/10/0217 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002

View Document

14/08/0214 August 2002 � IC 14920/14812 18/07/02 � SR [email protected]=108

View Document

02/08/022 August 2002 NEW SECRETARY APPOINTED

View Document

02/08/022 August 2002 NEW DIRECTOR APPOINTED

View Document

02/08/022 August 2002 SECRETARY RESIGNED

View Document

30/07/0230 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0219 February 2002 NC INC ALREADY ADJUSTED 15/01/02

View Document

19/02/0219 February 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 CAPATILISATION 15/01/02

View Document

01/02/021 February 2002 DIRECTOR RESIGNED

View Document

01/02/021 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/02/021 February 2002 DIRECTOR RESIGNED

View Document

01/02/021 February 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/021 February 2002 DIRECTOR RESIGNED

View Document

01/02/021 February 2002 VARYING SHARE RIGHTS AND NAMES

View Document

01/02/021 February 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/02/021 February 2002 DIRECTOR RESIGNED

View Document

01/02/021 February 2002 DIRECTOR RESIGNED

View Document

01/02/021 February 2002 � NC 4002/54002 15/01/

View Document

29/10/0129 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

18/10/0118 October 2001 RETURN MADE UP TO 27/09/01; CHANGE OF MEMBERS

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0124 April 2001 NC INC ALREADY ADJUSTED 15/12/00

View Document

24/04/0124 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/0124 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/03/0116 March 2001 REGISTERED OFFICE CHANGED ON 16/03/01 FROM: G OFFICE CHANGED 16/03/01 UNIT C4 LINHAY BUSINESS PARK EASTERN ROAD, ASHBURTON, NEWTON ABBOT DEVON TQ13 7UP

View Document

07/03/017 March 2001 SHARES AGREEMENT OTC

View Document

28/12/0028 December 2000 ADOPT ARTICLES 15/12/00

View Document

24/10/0024 October 2000 NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 SECRETARY'S PARTICULARS CHANGED

View Document

21/08/0021 August 2000 NC INC ALREADY ADJUSTED 10/08/00

View Document

21/08/0021 August 2000 ADOPT ARTICLES 10/08/00

View Document

02/08/002 August 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 24/07/00

View Document

02/08/002 August 2000 � IC 2225/2072 24/07/00 � SR [email protected]=153

View Document

26/04/0026 April 2000 REGISTERED OFFICE CHANGED ON 26/04/00 FROM: G OFFICE CHANGED 26/04/00 36 ASHCOMBE STREET LONDON SW6 3AN

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 NEW DIRECTOR APPOINTED

View Document

25/02/0025 February 2000 NEW DIRECTOR APPOINTED

View Document

21/02/0021 February 2000 DIV 07/02/00

View Document

21/02/0021 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/0021 February 2000 VARYING SHARE RIGHTS AND NAMES 07/02/00

View Document

21/02/0021 February 2000 DIRECTOR RESIGNED

View Document

21/02/0021 February 2000 NEW DIRECTOR APPOINTED

View Document

21/02/0021 February 2000 � NC 1000/2649 07/02/00

View Document

21/02/0021 February 2000 NC INC ALREADY ADJUSTED 07/02/00

View Document

15/02/0015 February 2000 DIV 31/01/00

View Document

15/02/0015 February 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/01/00

View Document

24/12/9924 December 1999

View Document

24/12/9924 December 1999 REGISTERED OFFICE CHANGED ON 24/12/99 FROM: G OFFICE CHANGED 24/12/99 222 GRAYS INN ROAD LONDON WC1X 8HB

View Document

24/12/9924 December 1999

View Document

24/12/9924 December 1999 NEW DIRECTOR APPOINTED

View Document

24/12/9924 December 1999 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

24/12/9924 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/12/9917 December 1999 COMPANY NAME CHANGED KWIKLOOK LIMITED CERTIFICATE ISSUED ON 20/12/99

View Document

17/12/9917 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/9917 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/9917 December 1999 REGISTERED OFFICE CHANGED ON 17/12/99 FROM: G OFFICE CHANGED 17/12/99 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

14/12/9914 December 1999 DIRECTOR RESIGNED

View Document

14/12/9914 December 1999 SECRETARY RESIGNED

View Document

27/09/9927 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/09/9927 September 1999 Incorporation

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