SIPHOUSE LIMITED

Company Documents

DateDescription
10/04/1210 April 2012 STRUCK OFF AND DISSOLVED

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

26/07/1126 July 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PALMER

View Document

05/10/105 October 2010 CURREXT FROM 30/11/2010 TO 31/12/2010

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

29/05/1029 May 2010 DISS40 (DISS40(SOAD))

View Document

27/05/1027 May 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED MR ANTHONY JOHN PALMER

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, DIRECTOR PETER CLAMP

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED JASMINE ANGELA PALMER

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE CLAMP / 10/11/2009

View Document

14/09/0914 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

02/04/092 April 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 SECRETARY APPOINTED FABLEFORCE NOMINEES LIMITED

View Document

02/04/092 April 2009 SECRETARY'S CHANGE OF PARTICULARS SANDRA BRENDA PALMER LOGGED FORM

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED DIRECTOR SANDRA PALMER

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED SECRETARY PETER CLAMP

View Document

31/01/0931 January 2009 PREVSHO FROM 31/01/2009 TO 30/11/2008

View Document

31/01/0931 January 2009 REGISTERED OFFICE CHANGED ON 31/01/09 FROM: GISTERED OFFICE CHANGED ON 31/01/2009 FROM, SUNNYSIDE, MAY ROAD TURVEY, BEDFORD, BEDFORDSHIRE, MK43 8DT

View Document

06/01/096 January 2009 DIRECTOR AND SECRETARY APPOINTED PETER GEORGE CLAMP

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ANTHONY JOHN PALMER LOGGED FORM

View Document

21/12/0821 December 2008 DIRECTOR APPOINTED SANDRA BRENDA PALMER

View Document

21/12/0821 December 2008 APPOINTMENT TERMINATED SECRETARY SANDRA PALMER

View Document

13/11/0813 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

18/01/0818 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

25/01/0725 January 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

20/01/0620 January 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

06/07/046 July 2004 NEW SECRETARY APPOINTED

View Document

05/07/045 July 2004 SECRETARY RESIGNED

View Document

05/07/045 July 2004 DIRECTOR RESIGNED

View Document

05/07/045 July 2004 DIRECTOR RESIGNED

View Document

05/07/045 July 2004 REGISTERED OFFICE CHANGED ON 05/07/04 FROM: E WOODYARD, CASTLE ASHBY, NORTHAMPTON, NORTHAMPTONSHIRE NN7 1LF

View Document

26/04/0426 April 2004 REGISTERED OFFICE CHANGED ON 26/04/04 FROM: NNYSIDE, MAY ROAD, TURVEY, BEDFORDSHIRE MK43 8DT

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 SECRETARY RESIGNED

View Document

26/04/0426 April 2004 NEW SECRETARY APPOINTED

View Document

26/01/0426 January 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 NEW SECRETARY APPOINTED

View Document

22/01/0222 January 2002 REGISTERED OFFICE CHANGED ON 22/01/02 FROM: UPPER BELGRAVE ROAD, CLIFTON, BRISTOL, BS8 2XN

View Document

22/01/0222 January 2002 DIRECTOR RESIGNED

View Document

22/01/0222 January 2002 SECRETARY RESIGNED

View Document

15/01/0215 January 2002 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