Advanced company searchLink opens in new window

PIPE COIL TECHNOLOGY LIMITED

Company number 02818767

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jul 2005 288b Secretary resigned
03 Jun 2005 AA Total exemption small company accounts made up to 31 July 2004
21 Jan 2005 287 Registered office changed on 21/01/05 from: fawdon red house 4 fawdon close newcastle upon tyne tyne & wear NE3 2AH
21 Jan 2005 288b Secretary resigned
21 Jun 2004 363s Return made up to 17/05/04; full list of members
03 Jun 2004 AA
29 Sep 2003 288a New director appointed
26 Jun 2003 363s Return made up to 17/05/03; full list of members
20 May 2003 AA Total exemption small company accounts made up to 31 July 2002
16 Sep 2002 395 Particulars of mortgage/charge
23 Jul 2002 288b Director resigned
28 Jun 2002 363s Return made up to 17/05/02; full list of members
17 May 2002 AA Total exemption small company accounts made up to 31 July 2001
09 Mar 2002 288a New director appointed
10 Jul 2001 363s Return made up to 17/05/01; full list of members
  • 363(287) ‐ Registered office changed on 10/07/01
21 Jun 2001 AA
06 Mar 2001 225 Accounting reference date extended from 31/05/00 to 31/07/00
16 Jun 2000 363s Return made up to 17/05/00; full list of members
30 Mar 2000 AA
27 Aug 1999 363s Return made up to 17/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
27 Jul 1999 287 Registered office changed on 27/07/99 from: suite 8 cookson house river drive south shields tyne and wear
01 Apr 1999 AA
13 Oct 1998 288a New director appointed
13 Oct 1998 RESOLUTIONS Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
13 Oct 1998 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities