SIGMA TECHNICAL PLASTICS LIMITED

Company Documents

DateDescription
18/01/2518 January 2025 Final Gazette dissolved following liquidation

View Document

18/01/2518 January 2025 Final Gazette dissolved following liquidation

View Document

18/10/2418 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

26/10/2326 October 2023 Liquidators' statement of receipts and payments to 2023-08-23

View Document

27/10/2227 October 2022 Liquidators' statement of receipts and payments to 2022-08-23

View Document

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

View Document

26/10/2126 October 2021 Liquidators' statement of receipts and payments to 2021-08-23

View Document

07/11/187 November 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/08/2018:LIQ. CASE NO.1

View Document

30/10/1730 October 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM PARK HOUSE 200 DRAKE STREET ROCHDALE LANCASHIRE OL16 1PJ

View Document

03/10/173 October 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

03/10/173 October 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM HAZLEMERE 70 CHORLEY NEW ROAD BOLTON BL1 4BY

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

16/12/1516 December 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

04/09/154 September 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

09/12/149 December 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/12/1323 December 2013 REGISTERED OFFICE CHANGED ON 23/12/2013 FROM PEEL HOUSE, 2 CHORLEY OLD ROAD BOLTON LANCASHIRE BL1 3AA

View Document

23/12/1323 December 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

23/12/1323 December 2013 01/11/13 STATEMENT OF CAPITAL GBP 1000

View Document

03/06/133 June 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

30/05/1330 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053411500003

View Document

29/05/1329 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/11/125 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER COOK

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/03/128 March 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER MILLS / 05/05/2011

View Document

08/03/128 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER MILLS / 05/05/2011

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

27/01/1127 January 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/02/1011 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER TERENCE COOK / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER MILLS / 11/02/2010

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR MELANIE BURROWS

View Document

20/01/1020 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED MR ALEXANDER TERENCE COOK

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED MR JOHN CHRISTOPHER MILLS

View Document

25/10/0925 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/03/095 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/02/0916 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE BURROWS / 01/11/2008

View Document

13/02/0913 February 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN MILLS / 01/10/2008

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

01/03/081 March 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 SECRETARY APPOINTED MR JOHN MILLS

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED DIRECTOR JOANNE MILLS

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED SECRETARY JOANNE MILLS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

03/02/063 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 SECRETARY RESIGNED

View Document

03/03/053 March 2005 DIRECTOR RESIGNED

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 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