SIGMA SEIFERT LIMITED

Company Documents

DateDescription
27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/02/156 February 2015 REGISTERED OFFICE CHANGED ON 06/02/2015 FROM
4 DUKES MEWS
LONDON
W1U 3ET

View Document

19/01/1519 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 COMPANY NAME CHANGED SIGMA ARCHITECTURE AND INTERIORS LIMITED
CERTIFICATE ISSUED ON 29/09/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

26/05/1426 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/01/146 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN SEIFERT

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MS ELIZABETH ANN SEIFERT

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL SEIFERT / 01/10/2009

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

19/08/1219 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/08/1130 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

01/07/111 July 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, SECRETARY MALCOLM NOAKES

View Document

29/06/1129 June 2011 CORPORATE SECRETARY APPOINTED FULHAM MANAGEMENT LIMITED

View Document

13/09/1013 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

09/06/109 June 2010 REGISTERED OFFICE CHANGED ON 09/06/2010 FROM
PO BOX UNIT 115
33 PARKWAY
LONDON
NW1 7PN
UNITED KINGDOM

View Document

30/03/1030 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/03/1026 March 2010 COMPANY NAME CHANGED RCP SEIFERT LIMITED
CERTIFICATE ISSUED ON 26/03/10

View Document

22/03/1022 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

18/03/1018 March 2010 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

17/03/1017 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/02/1020 February 2010 REGISTERED OFFICE CHANGED ON 20/02/2010 FROM
GREATER LONDON HOUSE HAMPSTEAD ROAD
LONDON
NW1 7QX
UNITED KINGDOM

View Document

16/12/0916 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/09/0914 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

19/08/0819 August 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/2008 FROM
GREATER LONDON HOUSE HAMPSTEAD ROAD
LONDON
NW1 7QX
UNITED KINGDOM

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/2008 FROM
4TH FLOOR
2-20 CAPPER STREET
LONDON
WC1E 6JA

View Document

24/06/0824 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

17/08/0717 August 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 SECRETARY RESIGNED

View Document

07/10/057 October 2005 DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 NEW SECRETARY APPOINTED

View Document

28/09/0528 September 2005 REGISTERED OFFICE CHANGED ON 28/09/05 FROM:
7 SPENCER PARADE
NORTHAMPTON
NORTHAMPTONSHIRE
NN1 5AB

View Document

16/08/0516 August 2005 SECRETARY RESIGNED

View Document

16/08/0516 August 2005 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