SIGMA RECEIVABLES LIMITED

Company Documents

DateDescription
13/01/1513 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/01/149 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/01/138 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/09/1226 September 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

04/05/124 May 2012 DIRECTOR APPOINTED MR. TIMOTHY FREEMAN

View Document

04/05/124 May 2012 DIRECTOR APPOINTED GARY GILBURD

View Document

04/05/124 May 2012 DIRECTOR APPOINTED IAN DAVID SAVAGE

View Document

04/05/124 May 2012 CORPORATE SECRETARY APPOINTED INDUSTRIAL AND COMMERCIAL CONSULTANCY LIMITED

View Document

16/02/1216 February 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM C/O MILLS PYATT LTD 11 KINGFISHER BUSINESS PARK ARTHUR STREET REDDITCH WORCESTERSHIRE B98 8LG UNITED KINGDOM

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM KINGFISHER BUSINESS PARK ARTHUR STREET REDDITCH B98 8LG

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/02/1124 February 2011 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES HARFIELD / 01/10/2010

View Document

24/02/1124 February 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

03/08/103 August 2010 REGISTERED OFFICE CHANGED ON 03/08/2010 FROM 11 BOLTON AVENUE WORCESTER WR4 0ST UNITED KINGDOM

View Document

08/01/108 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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