-
SIPTECH CONSULTING LIMITED - The Conifers Filton Road, Hambrook, Bristol, BS16 1QG, United Kingdom
Company Information
- Company registration number
- 08264577
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Conifers Filton Road
- Hambrook
- Bristol
- BS16 1QG The Conifers Filton Road, Hambrook, Bristol, BS16 1QG UK
Management
- Managing Directors
- SEALEY, Mark Richard
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-10-23
- Age Of Company 2012-10-23 11 years
- SIC/NACE
- 61100
Ownership
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Last Return Made Up To:
- 2013-10-23
- Annual Return
- Due Date: 2016-11-06
- Last Date:
-
SIPTECH CONSULTING LIMITED Company Description
- SIPTECH CONSULTING LIMITED is a ltd registered in United Kingdom with the Company reg no 08264577. Its current trading status is "live". It was registered 2012-10-23. It has declared SIC or NACE codes as "61100". It has 1 director The latest annual return was filed up to 2013-10-23.It can be contacted at The Conifers Filton Road .
Get SIPTECH CONSULTING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Siptech Consulting Limited - The Conifers Filton Road, Hambrook, Bristol, BS16 1QG, United Kingdom
- 2012-10-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SIPTECH CONSULTING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-02-18) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-02-12) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-02-26) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-02-15) - 4.68
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-02-22) - 4.68
keyboard_arrow_right 2014
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2014-12-29) - 4.20
-
liquidation-voluntary-appointment-of-liquidator (2014-12-29) - 600
-
resolution (2014-12-29) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2014-12-04) - AD01
-
dissolved-compulsory-strike-off-suspended (2014-11-22) - DISS16(SOAS)
-
change-registered-office-address-company-with-date-old-address-new-address (2014-11-13) - AD01
-
gazette-notice-compulsory (2014-10-28) - GAZ1
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-20) - AR01
-
change-person-director-company-with-change-date (2013-12-20) - CH01
-
capital-allotment-shares (2013-12-20) - SH01
-
change-registered-office-address-company-with-date-old-address (2013-09-25) - AD01
-
termination-director-company-with-name (2013-06-04) - TM01
-
appoint-person-director-company-with-name (2013-01-21) - AP01
-
termination-director-company-with-name (2013-01-21) - TM01
keyboard_arrow_right 2012
-
incorporation-company (2012-10-23) - NEWINC