PIPEWAY LIMITED

Company Documents

DateDescription
26/06/1426 June 2014 REGISTERED OFFICE CHANGED ON 26/06/2014 FROM
C/O MR A BALL
24 SHAFTESBURY AVENUE
TIMPERLEY
ALTRINCHAM
CHESHIRE
WA15 7NW

View Document

25/06/1425 June 2014 SPECIAL RESOLUTION TO WIND UP

View Document

25/06/1425 June 2014 DECLARATION OF SOLVENCY

View Document

25/06/1425 June 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/03/1412 March 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

19/11/1319 November 2013 REGISTERED OFFICE CHANGED ON 19/11/2013 FROM
4 LYNCASTLE WAY
APPLETON THORN
WARRINGTON
CHESHIRE
WA4 4ST

View Document

11/09/1311 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

07/05/137 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/12/1219 December 2012 Annual return made up to 18 December 2012 with full list of shareholders

View Document

10/08/1210 August 2012 AUDITOR'S RESIGNATION

View Document

03/05/123 May 2012 ALTER ARTICLES 02/04/2012

View Document

12/04/1212 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

11/04/1211 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

31/01/1231 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

11/01/1111 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR ADAM WYNNE HUGHES

View Document

05/07/105 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

25/02/1025 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/01/104 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

09/09/099 September 2009 DIRECTOR APPOINTED MR RALPH EDWARD POWELL

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED DIRECTOR CONAL DANIEL

View Document

17/08/0917 August 2009 SECRETARY APPOINTED MRS CATHERINE FRANCES BURNS

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED SECRETARY LEES LLOYD SECRETARIES LIMITED

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED DIRECTOR STEWART MCKECHNIE

View Document

29/12/0829 December 2008 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 DIRECTOR'S PARTICULARS JOANNE MOORE

View Document

29/12/0829 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/12/0829 December 2008 DIRECTOR'S PARTICULARS STEWART MCKECHNIE

View Document

29/12/0829 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/12/0827 December 2008 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/07/0815 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/07/0815 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

09/07/089 July 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/07/089 July 2008 CURRSHO FROM 31/12/2008 TO 30/09/2008

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/01/0816 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 SECRETARY RESIGNED

View Document

10/01/0810 January 2008 NEW SECRETARY APPOINTED

View Document

16/11/0716 November 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0716 November 2007 REGISTERED OFFICE CHANGED ON 16/11/07 FROM: PIPEWAY HOUSE BISHOPSTONE LANE SAYERS COMMON HASSOCKS WEST SUSSEX BN6 9HG

View Document

16/11/0716 November 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0716 November 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0716 November 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0716 November 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0716 November 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

10/11/0710 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/0715 April 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/067 November 2006 DIRECTOR RESIGNED

View Document

29/09/0629 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0623 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0619 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/10/047 October 2004 REDUCTION OF SHARE PREMIUM ACT

View Document

07/10/047 October 2004 REDUCTION OF SHARE PREMIUM

View Document

27/07/0427 July 2004 � SR 359999@1 08/12/99

View Document

27/07/0427 July 2004 VARYING SHARE RIGHTS AND NAMES

View Document

27/07/0427 July 2004 REDUCE SHARE PREM ACC 16/07/04 VARY SHARE RIGHTS/NAME 16/07/04 REDEEM SHARES 659999 16/07/04

View Document

03/02/043 February 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/043 February 2004 SECRETARY RESIGNED

View Document

03/02/043 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0428 January 2004 NEW SECRETARY APPOINTED

View Document

28/01/0428 January 2004 AUDITOR'S RESIGNATION

View Document

01/12/031 December 2003 NEW DIRECTOR APPOINTED

View Document

01/12/031 December 2003 NEW DIRECTOR APPOINTED

View Document

01/12/031 December 2003 DIRECTOR RESIGNED

View Document

01/12/031 December 2003 DIRECTOR RESIGNED

View Document

01/12/031 December 2003 DIRECTOR RESIGNED

View Document

01/12/031 December 2003 MEMORANDUM OF ASSOCIATION

View Document

01/12/031 December 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/12/031 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/12/031 December 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

01/12/031 December 2003 NEW DIRECTOR APPOINTED

View Document

27/11/0327 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0328 October 2003 SECT 394

View Document

25/10/0325 October 2003 NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 AUDITOR'S RESIGNATION

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

20/08/0320 August 2003 NEW SECRETARY APPOINTED

View Document

20/08/0320 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/08/0320 August 2003 NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/08/0320 August 2003 DIRECTOR RESIGNED

View Document

20/08/0320 August 2003 DIRECTOR RESIGNED

View Document

20/08/0320 August 2003 NEW DIRECTOR APPOINTED

View Document

23/03/0323 March 2003 DIRECTOR RESIGNED

View Document

23/03/0323 March 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 SECRETARY RESIGNED

View Document

13/02/0313 February 2003 NEW SECRETARY APPOINTED

View Document

13/01/0313 January 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/08/0217 August 2002 AUD RES/394 STATEMENT

View Document

12/06/0212 June 2002 DIRECTOR RESIGNED

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

26/01/0226 January 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 NEW SECRETARY APPOINTED

View Document

24/08/0124 August 2001 SECRETARY RESIGNED

View Document

24/08/0124 August 2001 DIRECTOR RESIGNED

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 DIRECTOR RESIGNED

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

03/01/013 January 2001 AUDITOR'S RESIGNATION

View Document

03/01/013 January 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/06/0027 June 2000 DIRECTOR RESIGNED

View Document

17/02/0017 February 2000 RETURN MADE UP TO 18/12/99; CHANGE OF MEMBERS

View Document

09/07/999 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/01/994 January 1999 RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 DIRECTOR RESIGNED

View Document

09/03/989 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/02/9819 February 1998 RETURN MADE UP TO 18/12/97; NO CHANGE OF MEMBERS

View Document

26/10/9726 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/10/9714 October 1997 NC INC ALREADY ADJUSTED 12/09/97

View Document

14/10/9714 October 1997 ALTER MEM AND ARTS 12/09/97

View Document

14/10/9714 October 1997 RE ARTICLE 2B 12/09/97

View Document

14/10/9714 October 1997 � NC 10000/669999 12/09/97

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

25/03/9725 March 1997 DIRECTOR RESIGNED

View Document

04/03/974 March 1997 RETURN MADE UP TO 18/12/96; FULL LIST OF MEMBERS

View Document

06/02/976 February 1997 ALTER MEM AND ARTS 02/12/96

View Document

06/02/976 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/12/962 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/11/966 November 1996 NEW DIRECTOR APPOINTED

View Document

06/11/966 November 1996 NEW DIRECTOR APPOINTED

View Document

27/10/9627 October 1996 NEW DIRECTOR APPOINTED

View Document

24/10/9624 October 1996 NEW DIRECTOR APPOINTED

View Document

18/10/9618 October 1996 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/12/96

View Document

08/08/968 August 1996 DIRECTOR RESIGNED

View Document

12/01/9612 January 1996 RETURN MADE UP TO 18/12/95; FULL LIST OF MEMBERS

View Document

27/09/9527 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/12/9428 December 1994 RETURN MADE UP TO 18/12/94; NO CHANGE OF MEMBERS

View Document

16/09/9416 September 1994 NEW DIRECTOR APPOINTED

View Document

06/09/946 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

20/01/9420 January 1994 RETURN MADE UP TO 18/12/93; NO CHANGE OF MEMBERS

View Document

17/08/9317 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

22/01/9322 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/01/935 January 1993 RETURN MADE UP TO 18/12/92; FULL LIST OF MEMBERS

View Document

11/06/9211 June 1992 DIRECTOR RESIGNED

View Document

14/01/9214 January 1992 RETURN MADE UP TO 18/12/91; FULL LIST OF MEMBERS

View Document

20/08/9120 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/06/9110 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/90

View Document

13/05/9113 May 1991 NEW DIRECTOR APPOINTED

View Document

13/05/9113 May 1991 NEW DIRECTOR APPOINTED

View Document

22/04/9122 April 1991 NEW SECRETARY APPOINTED

View Document

22/04/9122 April 1991 RETURN MADE UP TO 18/12/90; NO CHANGE OF MEMBERS

View Document

16/04/9116 April 1991 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

16/04/9116 April 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/04/9116 April 1991 NEW DIRECTOR APPOINTED

View Document

16/04/9116 April 1991 NEW DIRECTOR APPOINTED

View Document

16/04/9116 April 1991 REGISTERED OFFICE CHANGED ON 16/04/91 FROM: G OFFICE CHANGED 16/04/91 DETLING AERODROME IND EST DETLING HILL MAIDSTONE KENT ME14 3HU

View Document

15/04/9115 April 1991 � NC 100/10000 20/12/

View Document

15/04/9115 April 1991 NC INC ALREADY ADJUSTED 20/12/90

View Document

15/04/9115 April 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/12/90

View Document

19/01/9019 January 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

19/01/9019 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/89

View Document

04/01/904 January 1990 RETURN MADE UP TO 18/12/89; FULL LIST OF MEMBERS

View Document

26/09/8826 September 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/88

View Document

18/08/8818 August 1988 RETURN MADE UP TO 02/08/88; FULL LIST OF MEMBERS

View Document

18/08/8818 August 1988 EXEMPTION FROM APPOINTING AUDITORS 190788

View Document

10/02/8710 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/879 February 1987 CERTIFICATE OF 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