SIGMA BUSINESS AUTOMATION LIMITED

Company Documents

DateDescription
26/02/1326 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/11/1213 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/11/121 November 2012 APPLICATION FOR STRIKING-OFF

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/08/1222 August 2012 PREVSHO FROM 31/03/2013 TO 30/06/2012

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOAN CLARK

View Document

27/01/1227 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/06/1121 June 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/06/1121 June 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

16/06/1116 June 2011 COMPANY NAME CHANGED MIDNIGHTSTAR TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 16/06/11

View Document

31/05/1131 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED MR CHRISTOPHER THOMPSON

View Document

26/01/1126 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/03/1010 March 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER CLARK / 10/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CLARK / 10/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN CLARK / 10/02/2010

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/01/0929 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/03/085 March 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

28/07/0728 July 2007 DIRECTOR RESIGNED

View Document

28/07/0728 July 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

13/02/0613 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 SECRETARY RESIGNED

View Document

13/02/0613 February 2006 DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information