PIPETECH (MOLING) LIMITED
Company Documents
Date | Description |
---|---|
16/07/2416 July 2024 | Final Gazette dissolved via compulsory strike-off |
16/07/2416 July 2024 | Final Gazette dissolved via compulsory strike-off |
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
27/07/2327 July 2023 | Termination of appointment of Simon John Fletcher as a director on 2023-07-14 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-17 with updates |
18/02/2318 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
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 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
07/05/217 May 2021 | CONFIRMATION STATEMENT MADE ON 20/03/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
29/02/2029 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
21/02/1921 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
03/09/183 September 2018 | REGISTERED OFFICE CHANGED ON 03/09/2018 FROM 81 BOLTON RD BOLTON ROAD WESTHOUGHTON BOLTON BL5 3DY ENGLAND |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
17/03/1717 March 2017 | 17/03/17 STATEMENT OF CAPITAL GBP 550 |
04/03/174 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
03/08/163 August 2016 | REGISTERED OFFICE CHANGED ON 03/08/2016 FROM 21 PARK VIEW BOLTON BL1 7LE |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
15/04/1615 April 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
20/01/1620 January 2016 | DIRECTOR APPOINTED MR JOSHUA STEWART MCLAREN |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
07/04/157 April 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
14/05/1414 May 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
17/04/1417 April 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
29/04/1329 April 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
29/04/1329 April 2013 | REGISTERED OFFICE CHANGED ON 29/04/2013 FROM 21 PARK VIEW BOLTON BL1 7LE ENGLAND |
29/04/1329 April 2013 | APPOINTMENT TERMINATED, DIRECTOR JOHN FLETCHER |
29/04/1329 April 2013 | REGISTERED OFFICE CHANGED ON 29/04/2013 FROM STANDEN MANOR UNION STREET EGERTON BOLTON BL7 9SL ENGLAND |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
17/04/1217 April 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
08/04/118 April 2011 | Annual return made up to 20 March 2011 with full list of shareholders |
17/03/1117 March 2011 | DIRECTOR APPOINTED MR SIMON FLETCHER |
19/12/1019 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
07/04/107 April 2010 | Annual return made up to 20 March 2010 with full list of shareholders |
07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JENKINSON FLETCHER / 20/03/2010 |
03/12/093 December 2009 | CURREXT FROM 31/03/2010 TO 31/05/2010 |
14/04/0914 April 2009 | GBP NC 10000/15000 21/03/09 |
20/03/0920 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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