SIPS FRAMES LIMITED

Company Documents

DateDescription
18/01/1718 January 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/10/1618 October 2016 REPORT OF FINAL MEETING OF CREDITORS

View Document

26/04/1626 April 2016 INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT COMPULSORY LIQUIDATION BDD 10/04/2016

View Document

12/06/1512 June 2015 INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT COMPULSORY LIQUIDATION BDD 10/04/2015

View Document

18/06/1418 June 2014 INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 10/04/2014

View Document

18/06/1318 June 2013 INSOLVENCY:ANNUAL PROGRESS REPORT - BROUGHT DOWN DATE 10TH APRIL 2013

View Document

06/05/116 May 2011 REGISTERED OFFICE CHANGED ON 06/05/2011 FROM
WATERSIDE HOUSE
BASIN ROAD NORTH
HOVE
EAST SUSSEX
BN41 1UY

View Document

04/05/114 May 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

20/01/1120 January 2011 ORDER OF COURT TO WIND UP

View Document

11/05/1011 May 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MILLER / 11/01/2010

View Document

11/01/1011 January 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM KEOGH / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EDGAR HUNT / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PETER KEOGH / 11/01/2010

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED MATTHEW PETER KEOGH

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED PETER WILLIAM KEOGH

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED STEVE HUNT

View Document

16/06/0916 June 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

06/05/096 May 2009 DIRECTOR APPOINTED CHRISTOPHER HEATH

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED JAMES MILLER

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HEATH

View Document

21/11/0821 November 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

22/11/0722 November 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/10/07

View Document

08/12/068 December 2006 SECRETARY RESIGNED

View Document

08/12/068 December 2006 DIRECTOR RESIGNED

View Document

08/12/068 December 2006 NEW SECRETARY APPOINTED

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 REGISTERED OFFICE CHANGED ON 08/12/06 FROM:
MARQUESS COURT
69 SOUTHAMPTON ROW
LONDON
WC1B 4ET

View Document

20/11/0620 November 2006 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