SIGMATEC LIMITED

Company Documents

DateDescription
20/03/1520 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

22/12/1422 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

01/04/141 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

12/12/1312 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

15/03/1315 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

07/02/137 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

19/03/1219 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

06/12/116 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

28/03/1128 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

23/11/1023 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

01/06/101 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

19/03/1019 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NOELLE WATSON / 15/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WATSON / 15/03/2010

View Document

31/03/0931 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

28/04/0728 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

05/04/075 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

15/03/0515 March 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

15/03/0415 March 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

13/03/0313 March 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

26/03/0226 March 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 REGISTERED OFFICE CHANGED ON 07/03/00 FROM: G OFFICE CHANGED 07/03/00 BATH STREET CHEDDAR SOMERSET

View Document

25/01/0025 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

04/05/994 May 1999 RETURN MADE UP TO 15/03/99; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

19/08/9819 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9819 August 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/988 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

23/03/9823 March 1998 RETURN MADE UP TO 15/03/98; NO CHANGE OF MEMBERS

View Document

27/04/9727 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

16/04/9716 April 1997 RETURN MADE UP TO 15/03/97; NO CHANGE OF MEMBERS

View Document

15/05/9615 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

26/03/9626 March 1996 RETURN MADE UP TO 15/03/96; FULL LIST OF MEMBERS

View Document

10/04/9510 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

17/03/9517 March 1995 RETURN MADE UP TO 15/03/95; NO CHANGE OF MEMBERS

View Document

25/03/9425 March 1994 RETURN MADE UP TO 15/03/94; NO CHANGE OF MEMBERS

View Document

25/03/9425 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

25/03/9425 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/04/938 April 1993 RETURN MADE UP TO 15/03/93; FULL LIST OF MEMBERS

View Document

08/04/938 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

08/04/938 April 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/04/938 April 1993 SECRETARY'S PARTICULARS CHANGED

View Document

11/03/9211 March 1992 RETURN MADE UP TO 15/03/92; NO CHANGE OF MEMBERS

View Document

12/02/9212 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

09/12/919 December 1991 ALTER MEM AND ARTS 27/11/91

View Document

09/12/919 December 1991 S366A DISP HOLDING AGM 27/11/91

View Document

09/12/919 December 1991 S386 DISP APP AUDS 27/11/91

View Document

09/12/919 December 1991 S252 DISP LAYING ACC 27/11/91

View Document

24/04/9124 April 1991 RETURN MADE UP TO 15/03/91; NO CHANGE OF MEMBERS

View Document

24/04/9124 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

20/07/9020 July 1990 REGISTERED OFFICE CHANGED ON 20/07/90 FROM: G OFFICE CHANGED 20/07/90 40,GAY STREET BATH AVON BA1 2NT

View Document

09/04/909 April 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

09/04/909 April 1990 RETURN MADE UP TO 15/03/90; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

13/04/8913 April 1989 RETURN MADE UP TO 03/03/89; FULL LIST OF MEMBERS

View Document

03/03/883 March 1988 WD 29/01/88 PD 18/01/88--------- � SI 2@1

View Document

03/03/883 March 1988 WD 29/01/88 AD 18/01/88--------- � SI 98@1=98 � IC 2/100

View Document

07/02/887 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/887 February 1988 REGISTERED OFFICE CHANGED ON 07/02/88 FROM: G OFFICE CHANGED 07/02/88 2 BACHES STREET LONDON N1 6UB

View Document

07/02/887 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/02/887 February 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

09/11/879 November 1987 NC INC ALREADY ADJUSTED

View Document

09/11/879 November 1987 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 12/10/87

View Document

06/11/876 November 1987 COMPANY NAME CHANGED BESTBLOCK LIMITED CERTIFICATE ISSUED ON 09/11/87

View Document

03/11/873 November 1987 ALTER MEM AND ARTS 121087

View Document

01/10/871 October 1987 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