SIGMA COMPUTER CENTRES LIMITED

Company Documents

DateDescription
26/10/2126 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

26/10/2126 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

04/03/204 March 2020 01/06/19 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

20/12/1820 December 2018 01/06/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

04/01/184 January 2018 01/06/17 TOTAL EXEMPTION FULL

View Document

10/06/1710 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

11/01/1711 January 2017 01/06/16 TOTAL EXEMPTION FULL

View Document

26/06/1626 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

26/06/1626 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PILLAI SATHYASEELAN / 01/04/2016

View Document

26/06/1626 June 2016 REGISTERED OFFICE CHANGED ON 26/06/2016 FROM 236 ARCHWAY ROAD LONDON N6 5AX

View Document

30/03/1630 March 2016 01/06/15 TOTAL EXEMPTION FULL

View Document

11/06/1511 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

28/12/1428 December 2014 01/06/14 TOTAL EXEMPTION FULL

View Document

11/06/1411 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

21/01/1421 January 2014 01/06/13 TOTAL EXEMPTION FULL

View Document

13/06/1313 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

19/02/1319 February 2013 01/06/12 TOTAL EXEMPTION FULL

View Document

03/07/123 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR JEGAMALAR SATHYASEELAN

View Document

14/02/1214 February 2012 01/06/11 TOTAL EXEMPTION FULL

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, SECRETARY JEGAMALAR SATHYASEELAN

View Document

05/07/115 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PILLAI SATHYASEELAN / 01/07/2011

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, SECRETARY JEGAMALAR SATHYASEELAN

View Document

25/03/1125 March 2011 01/06/10 TOTAL EXEMPTION FULL

View Document

11/06/1011 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

10/06/1010 June 2010 CHANGE PERSON AS DIRECTOR

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEGAMALAR SATHYASEELAN / 01/06/2010

View Document

10/06/1010 June 2010 SAIL ADDRESS CREATED

View Document

29/04/1029 April 2010 01/06/09 TOTAL EXEMPTION FULL

View Document

18/08/0918 August 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 01/06/08 TOTAL EXEMPTION FULL

View Document

01/06/091 June 2009 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEGAMALAR SATHYASEELAN / 02/09/2006

View Document

01/06/091 June 2009 SECRETARY'S CHANGE OF PARTICULARS / JEGAMALAR SATHYASEELAN / 02/09/2006

View Document

01/06/091 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SATHYASEELAN / 02/09/2006

View Document

01/06/091 June 2009 GBP NC 10000/19700 01/06/04

View Document

01/06/091 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SATHYASEELAN / 02/09/2006

View Document

01/06/091 June 2009 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 1 June 2007

View Document

05/04/075 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/06/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/06/05

View Document

05/01/065 January 2006 NEW SECRETARY APPOINTED

View Document

12/12/0512 December 2005 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/06/04

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/06/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/06/02

View Document

07/11/027 November 2002 DIRECTOR RESIGNED

View Document

05/04/025 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/06/01

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 01/06/00

View Document

28/07/0028 July 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/99

View Document

06/07/996 July 1999 RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/98

View Document

06/07/986 July 1998 RETURN MADE UP TO 09/06/98; FULL LIST OF MEMBERS

View Document

06/04/986 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/97

View Document

01/08/971 August 1997 RETURN MADE UP TO 09/06/97; FULL LIST OF MEMBERS

View Document

07/04/977 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/96

View Document

19/06/9619 June 1996 RETURN MADE UP TO 09/06/96; FULL LIST OF MEMBERS

View Document

28/03/9628 March 1996 REGISTERED OFFICE CHANGED ON 28/03/96 FROM: 216 ARCHWAY ROAD LONDON N6 5AX

View Document

22/06/9522 June 1995 DIRECTOR RESIGNED

View Document

22/06/9522 June 1995 SECRETARY RESIGNED

View Document

22/06/9522 June 1995 REGISTERED OFFICE CHANGED ON 22/06/95 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

20/06/9520 June 1995 NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/06

View Document

20/06/9520 June 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/9515 June 1995 COMPANY NAME CHANGED SIGMA COMPUTER CENTRE LIMITED CERTIFICATE ISSUED ON 16/06/95

View Document

09/06/959 June 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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