SIGMER LIMITED

Company Documents

DateDescription
17/06/1617 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/07/153 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

04/06/154 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/02/1526 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

25/07/1425 July 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

25/07/1425 July 2014 REGISTERED OFFICE CHANGED ON 25/07/2014 FROM
HOVE TECHNOLOGY CENTRE ST. JOSEPHS CLOSE
HOVE
EAST SUSSEX
BN3 7ES
UNITED KINGDOM

View Document

25/07/1425 July 2014 REGISTERED OFFICE CHANGED ON 25/07/2014 FROM
WESTVIEW LATCHMORE BANK
LITTLE HALLINGBURY
BISHOP'S STORTFORD
HERTFORDSHIRE
CM22 7PH
ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE MCCRAE

View Document

11/07/1311 July 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

27/12/1227 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

07/06/127 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

07/06/127 June 2012 REGISTERED OFFICE CHANGED ON 07/06/2012 FROM
THE SUSSEX INNOVATION CENTRE
SCIENCE PARK SQUARE
FALMER BRIGHTON
EAST SUSSEX
BN1 9SB

View Document

07/06/127 June 2012 REGISTERED OFFICE CHANGED ON 07/06/2012 FROM
HOVE TECHNOLOGY CENTRE ST. JOSEPHS CLOSE
HOVE
EAST SUSSEX
BN3 7ES
UNITED KINGDOM

View Document

29/12/1129 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

01/06/111 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

11/11/1011 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

25/06/1025 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

17/10/0917 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

02/06/092 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

04/07/084 July 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED MRS STEPHANIE MCCRAE

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED DIRECTOR MALCOLM MCILHAGGA

View Document

28/09/0728 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

01/06/061 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/061 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0516 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 COMPANY NAME CHANGED
SIGMER TECHNOLOGIES LIMITED
CERTIFICATE ISSUED ON 16/10/02

View Document

25/07/0225 July 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

21/07/0221 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/0221 July 2002 NEW DIRECTOR APPOINTED

View Document

21/07/0221 July 2002 SECRETARY RESIGNED

View Document

21/07/0221 July 2002 REGISTERED OFFICE CHANGED ON 21/07/02 FROM:
C/O SIGMER LIMITED THE BOW HOUSE
MILL LANE LITTLE HALLINGBURY
BISHOPS STORTFORD
HERTFORDSHIRE CM22 7QT

View Document

10/07/0210 July 2002 DIRECTOR RESIGNED

View Document

10/07/0210 July 2002 REGISTERED OFFICE CHANGED ON 10/07/02 FROM:
C/O RM COMPANY SERVICES LIMITED
SECOND FLOOR
80 GREAT EASTERN STREET
LONDON EC2A 3JL

View Document

29/05/0229 May 2002 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