SSE LABS LIMITED

Company Documents

DateDescription
14/08/1414 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

01/08/141 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/03/1411 March 2014 SECTION 519

View Document

10/03/1410 March 2014 AUDITORS RESIGNATION

View Document

06/08/136 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

03/01/133 January 2013 ADOPT ARTICLES 20/12/2012

View Document

03/01/133 January 2013 CURREXT FROM 31/10/2013 TO 31/03/2014

View Document

28/12/1228 December 2012 COMPANY NAME CHANGED HIVECO LIMITED CERTIFICATE ISSUED ON 28/12/12

View Document

19/12/1219 December 2012 SECRETARY APPOINTED PETER GRANT LAWNS

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR LEIGH WOOLLEY

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MR DERRICK DAVIDSON ALLAN

View Document

17/12/1217 December 2012 REGISTERED OFFICE CHANGED ON 17/12/2012 FROM 6 GREAT NEWPORT STREET LONDON WC2H 7JB UNITED KINGDOM

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOEL HAGAN

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED COLIN DOUGLAS SEMPILL

View Document

07/12/127 December 2012 ALLOT AND ISSUE SHARES 20/11/2012

View Document

24/10/1224 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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