SIGMA CONTRACT SERVICES LTD
Company Documents
Date | Description |
---|---|
17/05/1117 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HENDERSON / 15/04/2010 |
17/05/1117 May 2011 | Annual return made up to 12 April 2011 with full list of shareholders |
21/01/1121 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
21/01/1121 January 2011 | 12/04/10 NO CHANGES |
19/01/1119 January 2011 | APPLICATION FOR ADMINISTRATIVE RESTORATION |
23/11/1023 November 2010 | STRUCK OFF AND DISSOLVED |
10/08/1010 August 2010 | FIRST GAZETTE |
09/09/099 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
08/09/098 September 2009 | REGISTERED OFFICE CHANGED ON 08/09/09 FROM: GISTERED OFFICE CHANGED ON 08/09/2009 FROM 6 MARDALE LAWN, WOODLANDS LIVEPROOL MERSEYSIDE L27 5RT |
08/09/098 September 2009 | PREVSHO FROM 06/04/2009 TO 31/03/2009 |
30/06/0930 June 2009 | RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS |
12/05/0912 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HENDERSON / 24/04/2009 |
12/05/0912 May 2009 | APPOINTMENT TERMINATED SECRETARY JOANNE HENDERSON |
15/04/0815 April 2008 | Annual accounts small company total exemption made up to 6 April 2008 |
14/04/0814 April 2008 | PREVSHO FROM 30/04/2008 TO 06/04/2008 |
14/04/0814 April 2008 | RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS |
30/04/0730 April 2007 | COMPANY APPOINTMENT 20/04/07 |
29/04/0729 April 2007 | S80A AUTH TO ALLOT SEC 19/04/07 |
12/04/0712 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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