A.R.M. PIPETEK LTD.

Company Documents

DateDescription
28/12/1128 December 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/09/1128 September 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

28/06/1128 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/06/2011

View Document

17/12/1017 December 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/12/2010

View Document

21/06/1021 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/06/2010

View Document

11/03/1011 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/06/2009

View Document

11/03/1011 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/12/2009

View Document

16/06/0816 June 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/06/0816 June 2008 STATEMENT OF AFFAIRS/4.19

View Document

16/06/0816 June 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/06/0811 June 2008 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/2008 FROM BROADGORSE FARM MATLOCK ROAD CHESTERFIELD S42 7LG

View Document

13/02/0813 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/11/07

View Document

14/01/0814 January 2008 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 19/11/07

View Document

01/12/071 December 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

05/08/075 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

22/12/0622 December 2006 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/066 October 2006 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/09/0622 September 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

30/04/0530 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/0421 October 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

29/07/0329 July 2003 SECRETARY RESIGNED

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 NEW SECRETARY APPOINTED

View Document

19/09/0219 September 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0220 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/011 June 2001 REGISTERED OFFICE CHANGED ON 01/06/01 FROM: 3 ROSEDALE AVENUE CHESTERFIELD DERBYSHIRE S40 2UY

View Document

01/06/011 June 2001 SECRETARY'S PARTICULARS CHANGED

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

27/09/0027 September 2000 RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

11/10/9911 October 1999 RETURN MADE UP TO 16/09/99; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9924 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

07/12/987 December 1998 RETURN MADE UP TO 16/09/98; FULL LIST OF MEMBERS

View Document

18/09/9718 September 1997 SECRETARY RESIGNED

View Document

16/09/9716 September 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/09/9716 September 1997 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