SIGMA COMPUTER ENGINEERING AND MAINTENANCE LIMITED

Company Documents

DateDescription
07/10/117 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2011:LIQ. CASE NO.1

View Document

07/04/117 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2011:LIQ. CASE NO.1

View Document

10/03/1010 March 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

10/03/1010 March 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

10/03/1010 March 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00002669

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM 316-318 SALISBURY ROAD, TOTTON SOUTHAMPTON HAMPSHIRE SO40 3ND

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN IRONSIDE / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY THEOBALD / 05/01/2010

View Document

05/01/105 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, SECRETARY MICHAEL BURGESS

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURGESS

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

04/01/084 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 REGISTERED OFFICE CHANGED ON 04/01/08 FROM: G OFFICE CHANGED 04/01/08 316-318 SALISBURY ROAD TOTTON SOUTHAMPTON HAMPSHIRE SO4 3ND

View Document

31/10/0731 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

29/01/0329 January 2003 NEW SECRETARY APPOINTED

View Document

29/01/0329 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 SECRETARY RESIGNED

View Document

30/07/0230 July 2002 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

14/02/0214 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 DIRECTOR RESIGNED

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/12/9920 December 1999 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/04/9915 April 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

22/10/9822 October 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

21/10/9721 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

21/02/9721 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

25/02/9625 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

23/02/9623 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/9622 February 1996 CONVERT SHARES 14/02/96

View Document

22/02/9622 February 1996 ALTER MEM AND ARTS 14/02/96

View Document

18/01/9618 January 1996 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

18/01/9618 January 1996 POS 05/01/96

View Document

03/10/953 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

22/03/9522 March 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/09/9421 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/01/9426 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

24/09/9324 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/01/9325 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

23/04/9223 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/04/9223 April 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

19/11/9119 November 1991 SECRETARY RESIGNED

View Document

19/08/9119 August 1991 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

14/05/9114 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/05/9110 May 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

28/11/9028 November 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

30/04/9030 April 1990 ALTER MEM AND ARTS 15/02/90

View Document

21/02/9021 February 1990 FULL GROUP ACCOUNTS MADE UP TO 30/06/89

View Document

21/02/9021 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

20/02/9020 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/896 September 1989 COMPANY NAME CHANGED COINSTABLE LIMITED CERTIFICATE ISSUED ON 05/09/89

View Document

14/06/8914 June 1989 RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989 FULL GROUP ACCOUNTS MADE UP TO 30/06/88

View Document

06/02/896 February 1989 SHARES AGREEMENT OTC

View Document

30/01/8930 January 1989 WD 13/01/89 AD 13/12/88--------- � SI 9600@1=9600

View Document

11/01/8911 January 1989 � NC 40000/49600 13/12/

View Document

11/01/8911 January 1989 NC INC ALREADY ADJUSTED

View Document

11/01/8911 January 1989 ALTER MEM AND ARTS 13/12/88

View Document

10/01/8910 January 1989 NEW DIRECTOR APPOINTED

View Document

22/12/8822 December 1988 ARTICLES OF ASSOCIATION

View Document

26/09/8826 September 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

23/06/8723 June 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

23/04/8723 April 1987 SHARE CAPITAL

View Document

31/03/8731 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/875 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/8712 January 1987 CERTIFICATE OF INCORPORATION

View Document

12/01/8712 January 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/03/865 March 1986 REGISTERED OFFICE CHANGED ON 05/03/86 FROM: G OFFICE CHANGED 05/03/86 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

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