Advanced company searchLink opens in new window

PIPING HOT NETWORKS LIMITED

Company number 03848999

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)
21 Feb 2000 RESOLUTIONS Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
21 Feb 2000 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
21 Feb 2000 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
21 Feb 2000 123 £ nc 1000/2649 07/02/00
15 Feb 2000 88(2)R Ad 31/01/00--------- £ si 5960000@.0001=596 £ ic 1/597
15 Feb 2000 RESOLUTIONS Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
15 Feb 2000 RESOLUTIONS Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
15 Feb 2000 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
15 Feb 2000 122 Div 31/01/00
24 Dec 1999 288a New director appointed
24 Dec 1999 288b Secretary resigned;director resigned
24 Dec 1999 287 Registered office changed on 24/12/99 from: 222 grays inn road london WC1X 8HB
24 Dec 1999 225 Accounting reference date extended from 30/09/00 to 31/12/00
22 Dec 1999 MA Memorandum and Articles of Association
17 Dec 1999 CERTNM Company name changed kwiklook LIMITED\certificate issued on 20/12/99
17 Dec 1999 288a New secretary appointed;new director appointed
17 Dec 1999 288a New secretary appointed;new director appointed
17 Dec 1999 287 Registered office changed on 17/12/99 from: 1 mitchell lane bristol avon BS1 6BZ
14 Dec 1999 288b Secretary resigned
14 Dec 1999 288b Director resigned
27 Sep 1999 NEWINC Incorporation