PIPIT CONSULTANCY LIMITED

Company Documents

DateDescription
11/03/1611 March 2016 REGISTERED OFFICE CHANGED ON 11/03/2016 FROM
10 HARESTOCK CLOSE
WINCHESTER
HAMPSHIRE
SO22 6NP

View Document

10/03/1610 March 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/03/1610 March 2016 SPECIAL RESOLUTION TO WIND UP

View Document

10/03/1610 March 2016 DECLARATION OF SOLVENCY

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/03/161 March 2016 PREVSHO FROM 30/09/2016 TO 31/01/2016

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/09/1521 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/10/147 October 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/10/135 October 2013 SECRETARY APPOINTED MR DARREN CHRIS SLEETH

View Document

05/10/135 October 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/10/126 October 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

05/10/125 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNA FAYE BIRD / 05/10/2012

View Document

10/07/1210 July 2012 REGISTERED OFFICE CHANGED ON 10/07/2012 FROM 5 ASHURST CLOSE HARESTOCK WINCHESTER SO22 6JZ

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/10/117 October 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNA FAYE BIRD / 14/02/2010

View Document

09/09/109 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/09 FROM: 50A CAMBRIDGE ROAD HOVE EAST SUSSEX BN3 1DF

View Document

23/03/0923 March 2009 DIRECTOR'S PARTICULARS ANNA BIRD

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

25/11/0825 November 2008 REGISTERED OFFICE CHANGED ON 25/11/08 FROM: 10 RAWLINGS GROVE ABINGDON OXON OX14 1SH

View Document

25/11/0825 November 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 DIRECTOR'S PARTICULARS ANNA BIRD

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/10/073 October 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/10/063 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/063 October 2006 REGISTERED OFFICE CHANGED ON 03/10/06 FROM: FLAT 1 ALLINGTON COURT ALLINGTON STREET VICTORIA LONDON SW1E 5ED

View Document

03/10/063 October 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 SECRETARY RESIGNED

View Document

20/01/0620 January 2006 REGISTERED OFFICE CHANGED ON 20/01/06 FROM: 12 BLACKTHORN END LECKHAMPTON CHELTENHAM GLOUCESTERSHIRE GL53 0QB

View Document

19/09/0519 September 2005 REGISTERED OFFICE CHANGED ON 19/09/05 FROM: 163 HUCCLECOTE ROAD GLOUCESTER GL3 3TX

View Document

19/09/0519 September 2005 NEW DIRECTOR APPOINTED

View Document

19/09/0519 September 2005 NEW SECRETARY APPOINTED

View Document

07/09/057 September 2005 SECRETARY RESIGNED

View Document

07/09/057 September 2005 DIRECTOR RESIGNED

View Document

07/09/057 September 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