SIGMA INNOVATION PARTNERS LIMITED

Company Documents

DateDescription
09/02/159 February 2015 SECRETARY'S CHANGE OF PARTICULARS / WENDY ROBERTS / 13/08/2014

View Document

09/02/159 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

13/10/1413 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/03/145 March 2014 SECOND FILING FOR FORM AP01

View Document

04/03/144 March 2014 SECOND FILING FOR FORM TM02

View Document

04/03/144 March 2014 SECOND FILING FOR FORM AP03

View Document

04/03/144 March 2014 SECOND FILING FOR FORM AP01

View Document

04/03/144 March 2014 SECOND FILING FOR FORM AP01

View Document

04/03/144 March 2014 SECOND FILING FOR FORM TM01

View Document

04/03/144 March 2014 SECOND FILING FOR FORM TM01

View Document

12/02/1412 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

11/02/1411 February 2014 AUDITOR'S RESIGNATION

View Document

03/02/143 February 2014 DIRECTOR APPOINTED DEBORAH NICHOLE HUDSON

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BARNET

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, SECRETARY GRAHAM BARNET

View Document

03/02/143 February 2014 SECRETARY APPOINTED WENDY ROBERTS

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR HUGH JOHN PATRICK STEWART

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR STEPHEN BURTON

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR MARILYN COLE

View Document

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

View Document

11/02/1311 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

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

View Document

02/03/122 March 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

03/11/113 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/02/118 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

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

View Document

08/02/108 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

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

View Document

10/02/0910 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

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

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

07/02/087 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/03/066 March 2006 AUDITOR'S RESIGNATION

View Document

24/02/0624 February 2006 AUDITOR'S RESIGNATION

View Document

23/02/0623 February 2006 AUDITOR'S RESIGNATION

View Document

09/02/069 February 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/02/0528 February 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/03/045 March 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

23/09/0323 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

20/08/0320 August 2003 COMPANY NAME CHANGED
SIGMA TECHNOLOGY CENTRES LIMITED
CERTIFICATE ISSUED ON 20/08/03

View Document

25/02/0325 February 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 REGISTERED OFFICE CHANGED ON 16/01/03 FROM:
40 CHARLOTTE SQUARE
EDINBURGH
MIDLOTHIAN EH2 4HQ

View Document

16/01/0316 January 2003 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02

View Document

20/02/0220 February 2002 DIRECTOR RESIGNED

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 SECRETARY RESIGNED

View Document

20/02/0220 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 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