PIPETECH (MOLING) LIMITED

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

27/07/2327 July 2023 Termination of appointment of Simon John Fletcher as a director on 2023-07-14

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

18/02/2318 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/11/218 November 2021 Registered office address changed from 71 Higher Drake Meadow Westhoughton Bolton Lancs BL5 2rd England to 13C St Pauls Court Crow Lane Ramsbottom Bury BL0 9BR on 2021-11-08

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

07/05/217 May 2021 CONFIRMATION STATEMENT MADE ON 20/03/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM 81 BOLTON RD BOLTON ROAD WESTHOUGHTON BOLTON BL5 3DY ENGLAND

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

17/03/1717 March 2017 17/03/17 STATEMENT OF CAPITAL GBP 550

View Document

04/03/174 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/08/163 August 2016 REGISTERED OFFICE CHANGED ON 03/08/2016 FROM 21 PARK VIEW BOLTON BL1 7LE

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/04/1615 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MR JOSHUA STEWART MCLAREN

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/04/157 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/04/1417 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/04/1329 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM 21 PARK VIEW BOLTON BL1 7LE ENGLAND

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN FLETCHER

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM STANDEN MANOR UNION STREET EGERTON BOLTON BL7 9SL ENGLAND

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

17/04/1217 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/04/118 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED MR SIMON FLETCHER

View Document

19/12/1019 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/04/107 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JENKINSON FLETCHER / 20/03/2010

View Document

03/12/093 December 2009 CURREXT FROM 31/03/2010 TO 31/05/2010

View Document

14/04/0914 April 2009 GBP NC 10000/15000 21/03/09

View Document

20/03/0920 March 2009 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