SIGILLUM INVESTMENTS LIMITED

Company Documents

DateDescription
28/01/1428 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/01/1416 January 2014 APPLICATION FOR STRIKING-OFF

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL HIGHAMS / 16/05/2013

View Document

07/08/137 August 2013 REGISTERED OFFICE CHANGED ON 07/08/2013 FROM
22 BUCKINGHAM GATE
WESTMINSTER
LONDON
SW1E 6LB

View Document

07/08/137 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL HIGHAMS / 01/08/2013

View Document

07/08/137 August 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/05/1229 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, DIRECTOR SHARON KIPLING

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED MS SHARON MARIE KIPLING

View Document

06/07/116 July 2011 REGISTERED OFFICE CHANGED ON 06/07/2011 FROM 20 GOLDTHORPE GARDENS LOWER EARLEY READING RG6 4AR ENGLAND

View Document

16/05/1116 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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