SIGMA BUSINESS AUTOMATION LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
26/02/1326 February 2013 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
13/11/1213 November 2012 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
01/11/121 November 2012 | APPLICATION FOR STRIKING-OFF |
31/08/1231 August 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
22/08/1222 August 2012 | PREVSHO FROM 31/03/2013 TO 30/06/2012 |
15/06/1215 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/01/1227 January 2012 | APPOINTMENT TERMINATED, DIRECTOR JOAN CLARK |
27/01/1227 January 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
21/06/1121 June 2011 | ALTERATION TO MEMORANDUM AND ARTICLES |
21/06/1121 June 2011 | STATEMENT OF COMPANY'S OBJECTS |
16/06/1116 June 2011 | COMPANY NAME CHANGED MIDNIGHTSTAR TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 16/06/11 |
31/05/1131 May 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
17/03/1117 March 2011 | DIRECTOR APPOINTED MR CHRISTOPHER THOMPSON |
26/01/1126 January 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
06/12/106 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/03/1010 March 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
10/02/1010 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER CLARK / 10/02/2010 |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CLARK / 10/02/2010 |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOAN CLARK / 10/02/2010 |
24/12/0924 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
29/01/0929 January 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
17/10/0817 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
05/03/085 March 2008 | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
04/11/074 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/09/0711 September 2007 | NEW DIRECTOR APPOINTED |
28/07/0728 July 2007 | DIRECTOR RESIGNED |
28/07/0728 July 2007 | DIRECTOR RESIGNED |
16/02/0716 February 2007 | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS |
16/02/0616 February 2006 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
13/02/0613 February 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/02/0613 February 2006 | SECRETARY RESIGNED |
13/02/0613 February 2006 | DIRECTOR RESIGNED |
13/02/0613 February 2006 | NEW DIRECTOR APPOINTED |
13/02/0613 February 2006 | NEW DIRECTOR APPOINTED |
23/01/0623 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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