Sip Enterprises Ltd

05804382
Leigh House Weald Road CM14 4SX

Documents

Documents
Date Category Description Pages
14 Sep 2010 gazette Gazette Dissolved Compulsory 1 Buy now
01 Jun 2010 gazette Gazette Notice Compulsory 1 Buy now
07 Jul 2009 officers Director's Change of Particulars / ian field / 04/05/2009 / HouseName/Number was: , now: 7; Street was: 7 hunter avenue, now: hunter avenue; Occupation was: restaurateur, now: business consultant 1 Buy now
07 Jul 2009 annual-return Return made up to 03/05/09; full list of members 3 Buy now
29 Apr 2009 accounts Annual Accounts 3 Buy now
29 Jan 2009 accounts Annual Accounts 3 Buy now
15 Jan 2009 change-of-name Certificate Change Of Name Company 2 Buy now
07 Nov 2008 annual-return Return made up to 03/05/08; full list of members 3 Buy now
06 Jul 2007 annual-return Return made up to 03/05/07; full list of members 2 Buy now
06 Jul 2007 officers Secretary's particulars changed 1 Buy now
01 Apr 2007 address Registered office changed on 01/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP 1 Buy now
11 May 2006 officers New director appointed 1 Buy now
11 May 2006 officers Director resigned 1 Buy now
03 May 2006 incorporation Incorporation Company 15 Buy now