W W PIPETECH LIMITED

Company Documents

DateDescription
25/01/1925 January 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

02/05/182 May 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/02/2018:LIQ. CASE NO.1

View Document

25/03/1725 March 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/02/2017

View Document

31/03/1631 March 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/02/2016

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM 12 DOCK ROAD INDUSTRIAL ESTATE CONNAHS QUAY DEESIDE FLINTSHIRE

View Document

27/02/1527 February 2015 STATEMENT OF AFFAIRS/4.19

View Document

27/02/1527 February 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/02/1527 February 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/04/1411 April 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/09/128 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

29/08/1229 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

02/04/122 April 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

09/09/119 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

09/09/119 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/03/1117 March 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/06/1010 June 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:11

View Document

02/06/102 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAMS / 01/10/2009

View Document

16/04/1016 April 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH WILKINSON / 01/10/2009

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/02/092 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/02/0829 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

04/01/084 January 2008 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

17/11/0617 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0616 October 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/067 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/066 June 2006 NEW SECRETARY APPOINTED

View Document

06/06/066 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

08/10/058 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0528 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

20/11/0420 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0416 August 2004 REGISTERED OFFICE CHANGED ON 16/08/04 FROM: ROCKLANDS BRYNMOR TERRACE PENMAENMAWR LL34 6AP

View Document

07/04/047 April 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

05/02/035 February 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

04/08/024 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

29/07/0229 July 2002 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 30/04/02

View Document

02/02/022 February 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/019 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/019 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0131 August 2001 £ NC 100/1000 26/07/01

View Document

31/08/0131 August 2001 NC INC ALREADY ADJUSTED 26/07/01

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0129 July 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0114 February 2001 REGISTERED OFFICE CHANGED ON 14/02/01 FROM: 96-99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

14/02/0114 February 2001 SECRETARY RESIGNED

View Document

14/02/0114 February 2001 NEW SECRETARY APPOINTED

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

30/01/0130 January 2001 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