SIGMACA LIMITED

Company Documents

DateDescription
08/01/138 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/09/1211 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/08/1229 August 2012 APPLICATION FOR STRIKING-OFF

View Document

17/12/1117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/11/117 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

05/11/105 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR JAWAID YAKOOB

View Document

05/05/105 May 2010 DIRECTOR APPOINTED MR NEAL MALIK

View Document

22/11/0922 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

19/08/0919 August 2009 CURREXT FROM 31/10/2009 TO 31/03/2010

View Document

18/05/0918 May 2009 REGISTERED OFFICE CHANGED ON 18/05/2009 FROM
CROWN HOUSE 28 GEORGE STREET
BIRMINGHAM
B12 9RG
UNITED KINGDOM

View Document

11/11/0811 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAWAID YAKOOB / 03/11/2008

View Document

31/10/0831 October 2008 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