SIGMA TECHNICAL PLASTICS LIMITED
Company Documents
Date | Description |
---|---|
18/01/2518 January 2025 | Final Gazette dissolved following liquidation |
18/01/2518 January 2025 | Final Gazette dissolved following liquidation |
18/10/2418 October 2024 | Return of final meeting in a creditors' voluntary winding up |
26/10/2326 October 2023 | Liquidators' statement of receipts and payments to 2023-08-23 |
27/10/2227 October 2022 | Liquidators' statement of receipts and payments to 2022-08-23 |
29/10/2129 October 2021 | Registered office address changed from Bdo Llp 3 Hardman Street Spinningfields Manchester M3 3AT to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2021-10-29 |
26/10/2126 October 2021 | Liquidators' statement of receipts and payments to 2021-08-23 |
07/11/187 November 2018 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/08/2018:LIQ. CASE NO.1 |
30/10/1730 October 2017 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
05/10/175 October 2017 | REGISTERED OFFICE CHANGED ON 05/10/2017 FROM PARK HOUSE 200 DRAKE STREET ROCHDALE LANCASHIRE OL16 1PJ |
03/10/173 October 2017 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
03/10/173 October 2017 | EXTRAORDINARY RESOLUTION TO WIND UP |
23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES |
19/10/1619 October 2016 | REGISTERED OFFICE CHANGED ON 19/10/2016 FROM HAZLEMERE 70 CHORLEY NEW ROAD BOLTON BL1 4BY |
18/08/1618 August 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
16/12/1516 December 2015 | Annual return made up to 5 November 2015 with full list of shareholders |
04/09/154 September 2015 | 31/01/15 TOTAL EXEMPTION FULL |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
09/12/149 December 2014 | Annual return made up to 5 November 2014 with full list of shareholders |
15/07/1415 July 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
23/12/1323 December 2013 | REGISTERED OFFICE CHANGED ON 23/12/2013 FROM PEEL HOUSE, 2 CHORLEY OLD ROAD BOLTON LANCASHIRE BL1 3AA |
23/12/1323 December 2013 | Annual return made up to 5 November 2013 with full list of shareholders |
23/12/1323 December 2013 | 01/11/13 STATEMENT OF CAPITAL GBP 1000 |
03/06/133 June 2013 | 31/01/13 TOTAL EXEMPTION FULL |
30/05/1330 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 053411500003 |
29/05/1329 May 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
05/11/125 November 2012 | Annual return made up to 5 November 2012 with full list of shareholders |
05/11/125 November 2012 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER COOK |
10/10/1210 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
08/03/128 March 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
08/03/128 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER MILLS / 05/05/2011 |
08/03/128 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER MILLS / 05/05/2011 |
23/05/1123 May 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
27/01/1127 January 2011 | Annual return made up to 25 January 2011 with full list of shareholders |
22/06/1022 June 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
11/02/1011 February 2010 | Annual return made up to 25 January 2010 with full list of shareholders |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER TERENCE COOK / 11/02/2010 |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER MILLS / 11/02/2010 |
03/02/103 February 2010 | APPOINTMENT TERMINATED, DIRECTOR MELANIE BURROWS |
20/01/1020 January 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
24/11/0924 November 2009 | DIRECTOR APPOINTED MR ALEXANDER TERENCE COOK |
24/11/0924 November 2009 | DIRECTOR APPOINTED MR JOHN CHRISTOPHER MILLS |
25/10/0925 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
05/03/095 March 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
16/02/0916 February 2009 | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS |
13/02/0913 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MELANIE BURROWS / 01/11/2008 |
13/02/0913 February 2009 | SECRETARY'S CHANGE OF PARTICULARS / JOHN MILLS / 01/10/2008 |
28/11/0828 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
01/03/081 March 2008 | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS |
29/02/0829 February 2008 | SECRETARY APPOINTED MR JOHN MILLS |
29/02/0829 February 2008 | APPOINTMENT TERMINATED DIRECTOR JOANNE MILLS |
29/02/0829 February 2008 | APPOINTMENT TERMINATED SECRETARY JOANNE MILLS |
02/12/072 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
11/04/0711 April 2007 | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS |
15/11/0615 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
03/02/063 February 2006 | RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS |
03/03/053 March 2005 | SECRETARY RESIGNED |
03/03/053 March 2005 | DIRECTOR RESIGNED |
03/03/053 March 2005 | NEW DIRECTOR APPOINTED |
03/03/053 March 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/01/0525 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SIGMA TECHNICAL PLASTICS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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