PIPRON LIMITED

Company Documents

DateDescription
11/09/1311 September 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HINDS / 06/03/2013

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

25/07/1225 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

10/04/1210 April 2012 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED MR MICHAEL HINDS

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, DIRECTOR AILEEN HINDS

View Document

02/11/112 November 2011 DISS40 (DISS40(SOAD))

View Document

01/11/111 November 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

30/09/1130 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS AILEEN HINDS / 01/01/2010

View Document

16/09/1016 September 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, SECRETARY MALCOLM NEEDHAM AND CO LIMITED

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

25/08/0925 August 2009 REGISTERED OFFICE CHANGED ON 25/08/2009 FROM UNIT 44A AVENUE 2 STORFORTH LANE TRADING ESTATE HASLAND CHESTERFIELD DERBYSHIRE S41 0QR

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATED SECRETARY MALCOLM NEEDHAM

View Document

12/09/0812 September 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 SECRETARY APPOINTED MALCOLM NEEDHAM AND CO LTD

View Document

17/07/0817 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

26/07/0726 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/07/0726 July 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 REGISTERED OFFICE CHANGED ON 14/07/07 FROM: 41 NORTH ROAD, CALOW CHESTERFIELD DERBYSHIRE S44 5BQ

View Document

07/04/077 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/064 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0625 July 2006 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