SIGMA GP NO 3 LIMITED

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

24/12/2124 December 2021 Application to strike the company off the register

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

17/10/1917 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

08/10/188 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

25/10/1725 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM 41 CHARLOTTE SQUARE EDINBURGH EH2 4HQ

View Document

17/10/1617 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/04/166 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

20/08/1520 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/04/1524 April 2015 SECRETARY'S CHANGE OF PARTICULARS / WENDY ROBERTS / 13/08/2014

View Document

30/03/1530 March 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

24/12/1424 December 2014 AUDITOR'S RESIGNATION

View Document

18/12/1418 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/05/147 May 2014 DIRECTOR APPOINTED STEPHEN BURTON

View Document

07/05/147 May 2014 SECRETARY APPOINTED WENDY ROBERTS

View Document

07/05/147 May 2014 DIRECTOR APPOINTED MS DEBORAH NICHOLE HUDSON

View Document

07/05/147 May 2014 DIRECTOR APPOINTED HUGH JOHN PATRICK STEWAR

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARILYN COLE

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BARNET

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARK HOGARTH

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, SECRETARY MARILYN COLE

View Document

31/03/1431 March 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN HOGARTH / 30/03/2013

View Document

02/04/132 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

02/04/132 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MARILYN DAWN COLE / 30/03/2013

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARILYN DAWN COLE / 30/03/2013

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM FLEMING BARNET / 30/03/2013

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/04/1210 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

04/11/114 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/04/1112 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

23/04/1023 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/04/107 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

16/07/0916 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/04/097 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 DIRECTOR APPOINTED MARK STEPHEN HOGARTH

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED DIRECTOR NEIL CRABB

View Document

08/07/088 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/04/0821 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

06/06/076 June 2007 SECRETARY RESIGNED

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 COMPANY NAME CHANGED DUNWILCO (1444) LIMITED CERTIFICATE ISSUED ON 06/06/07

View Document

06/06/076 June 2007 REGISTERED OFFICE CHANGED ON 06/06/07 FROM: 4TH FLOOR, SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN

View Document

30/03/0730 March 2007 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