P.I.P (NORTHMINSTER) LIMITED

Company Documents

DateDescription
05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/10/2324 October 2023 Voluntary strike-off action has been suspended

View Document

24/10/2324 October 2023 Voluntary strike-off action has been suspended

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

07/09/237 September 2023 Application to strike the company off the register

View Document

04/05/234 May 2023 Termination of appointment of Edmund Smy as a secretary on 2023-01-31

View Document

04/05/234 May 2023 Appointment of Mr Michael Joseph Heekin as a secretary on 2023-01-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-29 with updates

View Document

18/04/2318 April 2023 Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to Cross Key Homes Shrewsbury Avenue Peterborough Cambridgeshire PE2 7BZ on 2023-04-18

View Document

08/04/238 April 2023 Full accounts made up to 2022-03-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

28/01/2228 January 2022 Appointment of Mr Edward Simon Rice as a director on 2022-01-24

View Document

28/01/2228 January 2022 Appointment of Mr David Wilson Taylor as a director on 2022-01-24

View Document

28/01/2228 January 2022 Termination of appointment of Alison Jayne Simpson as a director on 2022-01-23

View Document

28/01/2228 January 2022 Termination of appointment of Mark Andrew Woodall as a director on 2022-01-23

View Document

16/11/2116 November 2021 Termination of appointment of John Frederick White Holdich as a director on 2021-08-14

View Document

16/11/2116 November 2021 Appointment of Mr Wayne Fitzgerald as a director on 2021-07-01

View Document

09/07/219 July 2021 CURRSHO FROM 30/04/2022 TO 31/03/2022

View Document

30/04/2130 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information