SIPHO LIMITED

Company Documents

DateDescription
23/04/1323 April 2013 STRUCK OFF AND DISSOLVED

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

29/05/1229 May 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

23/05/1223 May 2012 Annual return made up to 4 February 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM
AMBERLEY PLACE
107-111 PEASCOD STREET
WINDSOR
BERKSHIRE
SL4 1TE

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAAS VAN DER BLOM / 04/02/2010

View Document

04/03/104 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/10/091 October 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

30/09/0930 September 2009 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/07/0716 July 2007 NEW SECRETARY APPOINTED

View Document

16/07/0716 July 2007 SECRETARY RESIGNED

View Document

22/05/0722 May 2007 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

16/11/0516 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

16/06/0516 June 2005 REGISTERED OFFICE CHANGED ON 16/06/05 FROM:
RYNNEMEDE MALTHOUSE
OFF HUMMER ROAD
EGHAM
SURREY TW20 9BD

View Document

14/06/0514 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0510 March 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 DIRECTOR RESIGNED

View Document

08/12/048 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

03/06/043 June 2004 NEW SECRETARY APPOINTED

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 SECRETARY RESIGNED

View Document

03/03/043 March 2004 NEW SECRETARY APPOINTED

View Document

12/11/0312 November 2003 REGISTERED OFFICE CHANGED ON 12/11/03 FROM:
RUTLAND HOUSE
90-92 BAXTER AVENUE
SOUTHEND ON SEA
ESSEX SS2 6HZ

View Document

29/10/0329 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

26/08/0326 August 2003 DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

28/10/0228 October 2002 COMPANY NAME CHANGED
ADVANCED COMPONENT ENGINEERING I
NTERNATIONAL UK LIMITED
CERTIFICATE ISSUED ON 28/10/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

05/07/015 July 2001 REGISTERED OFFICE CHANGED ON 05/07/01 FROM:
13 DAVID MEWS
LONDON
W1M 1HW

View Document

23/03/0123 March 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00

View Document

30/05/0030 May 2000 COMPANY NAME CHANGED
ADVANCED COMPONENT ENGINEERING I
NTERNATIONAL (UK) LIMITED
CERTIFICATE ISSUED ON 31/05/00

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

17/05/0017 May 2000 DIRECTOR RESIGNED

View Document

07/04/007 April 2000 NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 NEW SECRETARY APPOINTED

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 NEW SECRETARY APPOINTED

View Document

16/02/0016 February 2000 SECRETARY RESIGNED

View Document

16/02/0016 February 2000 DIRECTOR RESIGNED

View Document

04/02/004 February 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

04/02/004 February 2000 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