HEMSEC SIPS LIMITED

Company Documents

DateDescription
29/12/1429 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/09/1417 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/09/1330 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/12/123 December 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD DALEY

View Document

17/09/1217 September 2012 DIRECTOR APPOINTED MRS ANTONIA PAINTER

View Document

17/09/1217 September 2012 DIRECTOR APPOINTED MR STEPHEN JOHN PAINTER

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR ANTONIA PAINTER

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MRS ANTONIA PAINTER

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/09/1122 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/09/1014 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/01/1022 January 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/09/0914 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED DIRECTOR CRAIG BLIGH

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED MR CRAIG BLIGH

View Document

01/10/081 October 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/2008 FROM
C/O LONSDALE & MARSH ORLEANS HOUSE
EDMUND STREET
LIVERPOOL
L3 9NG

View Document

01/10/081 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HEMMINGS / 13/09/2008

View Document

14/12/0714 December 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/06/07

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/10/0725 October 2007 RETURN MADE UP TO 13/09/07; NO CHANGE OF MEMBERS

View Document

11/07/0711 July 2007 REGISTERED OFFICE CHANGED ON 11/07/07 FROM:
FIFTH FLOOR ORLEANS HOUSE
EDMUND STREET
LIVERPOOL
MERSEYSIDE L3 9NG

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM:
QUEENS BUILDING
5-7 JAMES STREET
LIVERPOOL
MERSEYSIDE L2 7XD

View Document

12/01/0712 January 2007 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/12/0516 December 2005 COMPANY NAME CHANGED
SIPTEC-HEMSEC LIMITED
CERTIFICATE ISSUED ON 16/12/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 DIRECTOR RESIGNED

View Document

15/08/0515 August 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

17/01/0517 January 2005 NEW SECRETARY APPOINTED

View Document

13/01/0513 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/01/0513 January 2005 NC INC ALREADY ADJUSTED
17/12/04

View Document

13/01/0513 January 2005 VARYING SHARE RIGHTS AND NAMES

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 NEW SECRETARY APPOINTED

View Document

29/12/0429 December 2004 DIRECTOR RESIGNED

View Document

29/12/0429 December 2004 NEW DIRECTOR APPOINTED

View Document

29/12/0429 December 2004 SECRETARY RESIGNED

View Document

29/12/0429 December 2004 REGISTERED OFFICE CHANGED ON 29/12/04 FROM:
14 OXFORD COURT
MANCHESTER
GREATER MANCHESTER M2 3WQ

View Document

29/12/0429 December 2004 NEW DIRECTOR APPOINTED

View Document

29/12/0429 December 2004 SECRETARY RESIGNED

View Document

24/12/0424 December 2004 COMPANY NAME CHANGED
BRAND NEW CO (247) LIMITED
CERTIFICATE ISSUED ON 24/12/04

View Document

13/09/0413 September 2004 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