SIGLINE LTD

Company Documents

DateDescription
06/07/166 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/05/1619 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM
7 SOUTH TERRACE
BOSTON
LINCOLNSHIRE
PE21 6BA

View Document

07/08/157 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/05/1518 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR SIGITAS KEKSTAS

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/05/1419 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MR SIGITAS KEKSTAS

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR LIOUBOV MEDCALF

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED MR AUDRIUS LELIUGA

View Document

29/10/1329 October 2013 REGISTERED OFFICE CHANGED ON 29/10/2013 FROM
970 BOURGES BOULEVARD
PETERBOROUGH
PE1 2AN
UNITED KINGDOM

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, DIRECTOR SIGITAS KEKSTAS

View Document

29/10/1329 October 2013 DIRECTOR APPOINTED MRS LIOUBOV MEDCALF

View Document

17/05/1317 May 2013 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