CIPIF LIMITED

Company Documents

DateDescription
22/01/1922 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/01/1915 January 2019 APPLICATION FOR STRIKING-OFF

View Document

28/06/1828 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/05/1710 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 PREVSHO FROM 28/02/2017 TO 31/01/2017

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

01/04/161 April 2016 28/02/16 STATEMENT OF CAPITAL GBP 2

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL VINCENT MCLAUGHLIN / 28/02/2016

View Document

02/03/162 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM 15 BURLIN COURT DUDLEY ROAD MANCHESTER LANCASHIRE M16 8FN UNITED KINGDOM

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEVEN LAND / 28/02/2016

View Document

04/02/164 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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