SIGMA CHANGE MANAGEMENT LTD.

Company Documents

DateDescription
27/03/1827 March 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/01/1825 January 2018 PREVEXT FROM 30/09/2017 TO 30/11/2017

View Document

25/01/1825 January 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/12/1727 December 2017 APPLICATION FOR STRIKING-OFF

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

10/09/1710 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/09/1611 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, DIRECTOR FRANCES STEWART

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, SECRETARY FRANCES STEWART

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MRS FRANCES ANN STEWART

View Document

10/09/1510 September 2015 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