SIGMA EPSILON LIMITED

Company Documents

DateDescription
23/04/1423 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

10/09/1310 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/05/137 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

25/04/1325 April 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

25/04/1325 April 2013 SAIL ADDRESS CREATED

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MR MARK FRANCIS GORMAN

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, SECRETARY BRYAN WILKINSON

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR BRYAN WILKINSON

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SNOWDON

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP TODD

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MR PAOLO BENEDETTO

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MR EDWARD CHRISTOPHER PAUL GILLYON

View Document

04/04/134 April 2013 CORPORATE SECRETARY APPOINTED ABOGADO NOMINEES LIMITED

View Document

13/03/1313 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/07/1217 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/04/1225 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

09/05/119 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/05/119 May 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

06/05/106 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

27/04/1027 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

08/05/098 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/04/0924 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRYAN WILKINSON / 02/06/2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 12/04/08; NO CHANGE OF MEMBERS

View Document

18/04/0818 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 12/04/07; NO CHANGE OF MEMBERS

View Document

26/04/0726 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/05/0612 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

12/05/0612 May 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

06/05/036 May 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

30/04/0130 April 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

19/04/0019 April 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/05/9928 May 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

17/05/9917 May 1999 RETURN MADE UP TO 12/04/99; NO CHANGE OF MEMBERS

View Document

09/05/999 May 1999 EXEMPTION FROM APPOINTING AUDITORS 13/04/99

View Document

02/10/982 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/07/9815 July 1998 COMPANY NAME CHANGED F.T.L. SEALS TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 16/07/98

View Document

20/05/9820 May 1998 RETURN MADE UP TO 12/04/98; FULL LIST OF MEMBERS

View Document

20/05/9820 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/9830 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9826 March 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 19/03/98

View Document

26/03/9826 March 1998 ALTER MEM AND ARTS 19/03/98

View Document

25/03/9825 March 1998 REGISTERED OFFICE CHANGED ON 25/03/98 FROM: G OFFICE CHANGED 25/03/98 HOWLEY PARK ROAD MORLEY LEEDS LS27 0BN

View Document

25/03/9825 March 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/03/9825 March 1998 AUDITOR'S RESIGNATION

View Document

25/03/9825 March 1998 DIRECTOR RESIGNED

View Document

25/03/9825 March 1998 SECRETARY RESIGNED

View Document

10/10/9710 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/05/9713 May 1997 RETURN MADE UP TO 12/04/97; FULL LIST OF MEMBERS

View Document

18/12/9618 December 1996 COMPANY NAME CHANGED F.T.L. FLUID SEALS LIMITED CERTIFICATE ISSUED ON 19/12/96

View Document

18/10/9618 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/05/9614 May 1996 RETURN MADE UP TO 12/04/96; NO CHANGE OF MEMBERS

View Document

19/10/9519 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/07/9527 July 1995 NEW DIRECTOR APPOINTED

View Document

27/06/9527 June 1995 RETURN MADE UP TO 12/04/95; NO CHANGE OF MEMBERS

View Document

27/06/9527 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/06/9424 June 1994 RETURN MADE UP TO 12/04/94; FULL LIST OF MEMBERS

View Document

24/06/9424 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/01/9413 January 1994 ADOPT MEM AND ARTS 07/12/93

View Document

01/07/931 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/07/931 July 1993 RETURN MADE UP TO 12/04/93; FULL LIST OF MEMBERS

View Document

18/06/9218 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/06/9218 June 1992 RETURN MADE UP TO 12/04/92; NO CHANGE OF MEMBERS

View Document

28/06/9128 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

28/06/9128 June 1991 RETURN MADE UP TO 12/04/91; NO CHANGE OF MEMBERS

View Document

13/12/9013 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/11/907 November 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/89

View Document

27/10/9027 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/9021 August 1990 RETURN MADE UP TO 12/04/90; FULL LIST OF MEMBERS

View Document

07/08/897 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

07/08/897 August 1989 RETURN MADE UP TO 13/04/89; FULL LIST OF MEMBERS

View Document

26/04/8926 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/8823 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

22/08/8822 August 1988 DIRECTOR RESIGNED

View Document

22/08/8822 August 1988 RETURN MADE UP TO 21/04/88; FULL LIST OF MEMBERS

View Document

03/10/873 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

03/10/873 October 1987 RETURN MADE UP TO 14/04/87; FULL LIST OF MEMBERS

View Document

11/10/8611 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

11/10/8611 October 1986 RETURN MADE UP TO 10/04/86; FULL LIST OF MEMBERS

View Document

04/07/754 July 1975 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information