SIPAFLEX LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/02/1521 February 2015 DISS40 (DISS40(SOAD))

View Document

20/02/1520 February 2015 REGISTERED OFFICE CHANGED ON 20/02/2015 FROM
83 DUCIE STREET
MANCHESTER
M1 2JQ

View Document

20/02/1520 February 2015 Annual return made up to 15 October 2014 with full list of shareholders

View Document

10/02/1510 February 2015 FIRST GAZETTE

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

25/12/1325 December 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

25/12/1325 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/12/1325 December 2013 REGISTERED OFFICE CHANGED ON 25/12/2013 FROM
29 HARLEY STREET
LONDON
W1G 9QR
ENGLAND

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

09/10/139 October 2013 REGISTERED OFFICE CHANGED ON 09/10/2013 FROM
83 DUCIE STREET
MANCHESTER
M1 2JQ
UNITED KINGDOM

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/12/1227 December 2012 REGISTERED OFFICE CHANGED ON 27/12/2012 FROM 73 HAREWOOD ROAD PRESTON PR1 6XE ENGLAND

View Document

26/11/1226 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR LINDA CARLBERG

View Document

03/04/123 April 2012 DIRECTOR APPOINTED PASCAL SCHAR

View Document

11/02/1211 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED LINDA EMMA LOUISE CARLBERG

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR LEV KOROLAV

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM 43 ROBIN STREET PRESTON PR1 5RJ ENGLAND

View Document

17/10/1117 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR LEV KOROLAV

View Document

28/09/1128 September 2011 DIRECTOR APPOINTED MR MADS SKOV

View Document

18/08/1118 August 2011 REGISTERED OFFICE CHANGED ON 18/08/2011 FROM SUITE B, 29 HARLEY STREET LONDON W1G 9QR ENGLAND

View Document

15/04/1115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

27/10/1027 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

15/10/0915 October 2009 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