PIPS DESIGN LIMITED

Company Documents

DateDescription
08/09/108 September 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/06/108 June 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

08/06/108 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/06/2010

View Document

30/03/1030 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2010

View Document

25/09/0925 September 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/09/2009

View Document

31/03/0931 March 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2009

View Document

01/04/081 April 2008 REGISTERED OFFICE CHANGED ON 01/04/2008 FROM 17 GATELODGE CLOSE ROUND SPINNEY NORTHAMPTON NN3 8RJ

View Document

31/03/0831 March 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/03/0831 March 2008 STATEMENT OF AFFAIRS/4.19

View Document

31/03/0831 March 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/01/0825 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0824 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/01/0730 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/0727 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

30/12/0630 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0630 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/10/0626 October 2006 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 NEW SECRETARY APPOINTED

View Document

19/10/0419 October 2004 SECRETARY RESIGNED

View Document

12/10/0412 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/03/032 March 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/12/0124 December 2001 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/012 February 2001 NEW DIRECTOR APPOINTED

View Document

02/02/012 February 2001 NEW DIRECTOR APPOINTED

View Document

02/02/012 February 2001 NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 DIRECTOR RESIGNED

View Document

12/01/0112 January 2001 SECRETARY RESIGNED

View Document

12/01/0112 January 2001 REGISTERED OFFICE CHANGED ON 12/01/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

28/12/0028 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/12/0028 December 2000 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