SIGATEC DESIGN LIMITED

Company Documents

DateDescription
05/02/145 February 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/11/135 November 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

17/04/1317 April 2013 NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR

View Document

16/08/1216 August 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/08/1216 August 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/08/1216 August 2012 REGISTERED OFFICE CHANGED ON 16/08/2012 FROM
26 DUNOON ROAD
SOUTH REDDISH
STOCKPORT
CHESHIRE
SK5 7HA

View Document

16/08/1216 August 2012 STATEMENT OF AFFAIRS/4.19

View Document

23/05/1223 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/06/1115 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/08/1017 August 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL GARFORTH / 06/04/2010

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/01/0925 January 2009 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/01/0829 January 2008 RETURN MADE UP TO 23/05/05; NO CHANGE OF MEMBERS

View Document

29/01/0829 January 2008 RETURN MADE UP TO 23/05/06; NO CHANGE OF MEMBERS

View Document

29/01/0829 January 2008 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/07/0511 July 2005 REGISTERED OFFICE CHANGED ON 11/07/05 FROM: G OFFICE CHANGED 11/07/05 25 DUNOON ROAD SOUTH REDDISH STOCKPORT CHESHIRE SK5 7HA

View Document

06/05/056 May 2005 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 REGISTERED OFFICE CHANGED ON 06/05/05 FROM: G OFFICE CHANGED 06/05/05 193 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK2 6NG

View Document

06/05/056 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/056 May 2005 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/03/0410 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/01/0328 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

26/01/0126 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/01/0020 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/09/9922 September 1999 COMPANY NAME CHANGED SIMON GARFORTH LTD CERTIFICATE ISSUED ON 23/09/99

View Document

21/09/9921 September 1999 RETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 REGISTERED OFFICE CHANGED ON 20/09/99 FROM: G OFFICE CHANGED 20/09/99 93 GREG STREET SOUTH REDDISH STOCKPORT CHESHIRE SK5 7LN

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/09/984 September 1998 RETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS

View Document

16/06/9716 June 1997 SECRETARY RESIGNED

View Document

16/06/9716 June 1997 DIRECTOR RESIGNED

View Document

10/06/9710 June 1997 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/03/98

View Document

10/06/9710 June 1997 NEW DIRECTOR APPOINTED

View Document

10/06/9710 June 1997 NEW SECRETARY APPOINTED

View Document

10/06/9710 June 1997 REGISTERED OFFICE CHANGED ON 10/06/97 FROM: G OFFICE CHANGED 10/06/97 93 GREG STREET SOUTH REDDISH STOCKPORT CHESHIRE SK5 7LN

View Document

23/05/9723 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/9723 May 1997 Incorporation

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