SIGMA INTIMEX LIMITED

Company Documents

DateDescription
12/10/2112 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

12/10/2112 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

27/07/2127 July 2021 First Gazette notice for voluntary strike-off

View Document

27/07/2127 July 2021 First Gazette notice for voluntary strike-off

View Document

16/07/2116 July 2021 Application to strike the company off the register

View Document

26/01/2126 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

18/02/2018 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 SAIL ADDRESS CHANGED FROM: BRIDGE HOUSE LONDON BRIDGE LONDON SE1 9QR UNITED KINGDOM

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON BRIDGE LONDON SE1 9QR

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

17/04/1817 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAY RUPARELIA / 16/04/2018

View Document

23/03/1823 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR KIRIT RUPARELIA

View Document

13/05/1613 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/05/1513 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

12/04/1512 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM 66 PERCY ROAD LEICESTER LE2 8FN

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED JAY RUPARELIA

View Document

03/10/143 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/05/147 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/05/1314 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/04/1227 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/05/113 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/04/1023 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

23/04/1023 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

23/04/1023 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

23/04/1023 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

23/04/1023 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

23/04/1023 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

16/04/1016 April 2010 SAIL ADDRESS CREATED

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/04/0917 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/05/073 May 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 SECRETARY RESIGNED

View Document

20/02/0720 February 2007 NEW SECRETARY APPOINTED

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

19/04/0619 April 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

22/04/0422 April 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 LOCATION OF REGISTER OF MEMBERS

View Document

02/04/042 April 2004 LOCATION OF DEBENTURE REGISTER

View Document

21/05/0321 May 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

11/05/0111 May 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

10/05/0010 May 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

18/10/9918 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

30/07/9930 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

12/05/9912 May 1999 RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS; AMEND

View Document

20/04/9920 April 1999 RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS

View Document

17/12/9817 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

22/05/9822 May 1998 RETURN MADE UP TO 17/04/98; NO CHANGE OF MEMBERS

View Document

06/10/976 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

19/06/9719 June 1997 RETURN MADE UP TO 17/04/97; NO CHANGE OF MEMBERS

View Document

09/07/969 July 1996 RETURN MADE UP TO 17/04/96; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

21/04/9521 April 1995 RETURN MADE UP TO 17/04/95; NO CHANGE OF MEMBERS

View Document

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

27/04/9427 April 1994 RETURN MADE UP TO 17/04/94; NO CHANGE OF MEMBERS

View Document

24/09/9324 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

05/05/935 May 1993 RETURN MADE UP TO 17/04/93; FULL LIST OF MEMBERS

View Document

05/05/935 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9331 January 1993 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

01/05/921 May 1992 RETURN MADE UP TO 17/04/92; NO CHANGE OF MEMBERS

View Document

06/01/926 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

18/06/9118 June 1991 RETURN MADE UP TO 17/04/91; NO CHANGE OF MEMBERS

View Document

19/04/9119 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9022 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

18/06/9018 June 1990 RETURN MADE UP TO 17/04/90; FULL LIST OF MEMBERS

View Document

06/12/896 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

09/10/899 October 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/891 February 1989 RETURN MADE UP TO 17/01/89; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

29/02/8829 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

29/02/8829 February 1988 RETURN MADE UP TO 21/01/88; FULL LIST OF MEMBERS

View Document

16/06/8716 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/06/8716 June 1987 RETURN MADE UP TO 26/05/87; FULL LIST OF MEMBERS

View Document

16/06/8716 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

07/11/737 November 1973 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