SIGMA VOICE SOLUTIONS LTD

Company Documents

DateDescription
07/03/247 March 2024 Final Gazette dissolved following liquidation

View Document

07/03/247 March 2024 Final Gazette dissolved following liquidation

View Document

07/12/237 December 2023 Return of final meeting in a members' voluntary winding up

View Document

18/12/2218 December 2022 Liquidators' statement of receipts and payments to 2022-10-29

View Document

17/12/2117 December 2021 Liquidators' statement of receipts and payments to 2021-10-29

View Document

13/07/2113 July 2021 Registered office address changed from 26-28 Bedford Row London WC1R 4HE England to 29th Floor 40 Bank Street London E14 5NR on 2021-07-13

View Document

26/08/2026 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN LEESER / 21/01/2020

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/07/1621 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN LEESER / 01/12/2015

View Document

26/10/1526 October 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/06/153 June 2015 03/06/15 STATEMENT OF CAPITAL GBP 194

View Document

03/06/153 June 2015 SOLVENCY STATEMENT DATED 27/03/15

View Document

03/06/153 June 2015 CAPITAL REDEMPTION RESERVE BE REDUCED 27/03/2015

View Document

03/06/153 June 2015 STATEMENT BY DIRECTORS

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/01/156 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HOWELL / 17/11/2014

View Document

10/09/1410 September 2014 29/08/14 STATEMENT OF CAPITAL GBP 194

View Document

28/08/1428 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

15/08/1415 August 2014 30/05/14 STATEMENT OF CAPITAL GBP 118.0

View Document

31/07/1431 July 2014 23/12/13 STATEMENT OF CAPITAL GBP 50118.0

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/11/135 November 2013 05/11/13 STATEMENT OF CAPITAL GBP 220118.0

View Document

05/11/135 November 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

14/10/1314 October 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/12/126 December 2012 REGISTERED OFFICE CHANGED ON 06/12/2012 FROM TRAFALGAR HOUSE FULLBRIDGE MALDON ESSEX CM9 4LE

View Document

03/09/123 September 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

03/09/123 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN LEESER / 05/08/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/03/1212 March 2012 DIRECTOR APPOINTED MR KEVIN MUSGRAVE

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARK ELLIS

View Document

06/10/116 October 2011 06/10/11 STATEMENT OF CAPITAL GBP 220157.4

View Document

06/10/116 October 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

06/10/116 October 2011 SUB-DIVISION 17/08/11

View Document

09/09/119 September 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

08/09/118 September 2011 VARYING SHARE RIGHTS AND NAMES

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN LEESER / 10/09/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN LEESER / 05/08/2010

View Document

16/09/1016 September 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HOWELL / 05/08/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JOSEPH MCKINNON / 05/08/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NICHOLAS ARTHUR ELLIS / 05/08/2010

View Document

16/09/1016 September 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN LEESER / 05/08/2010

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ELLIS / 01/08/2007

View Document

24/07/0924 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

02/03/092 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW LEESER / 11/11/2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

17/09/0717 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0714 September 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

02/03/072 March 2007 £ IC 157200/157140 30/12/06 £ SR 60@1=60

View Document

24/01/0724 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/01/0724 January 2007 NC INC ALREADY ADJUSTED 27/07/06

View Document

24/01/0724 January 2007 NC INC ALREADY ADJUSTED 30/12/06

View Document

24/01/0724 January 2007 NC INC ALREADY ADJUSTED 31/03/06

View Document

23/01/0723 January 2007 MEMORANDUM OF ASSOCIATION

View Document

22/01/0722 January 2007 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/01/0722 January 2007 VARYING SHARE RIGHTS AND NAMES

View Document

22/01/0722 January 2007 ARTICLES OF ASSOCIATION

View Document

22/09/0622 September 2006 DIRECTOR RESIGNED

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0610 August 2006 £ NC 100/157100 27/07

View Document

10/08/0610 August 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/08/0610 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/08/0610 August 2006 NC INC ALREADY ADJUSTED 27/07/06

View Document

10/08/0610 August 2006 RE ISS SH 27/07/06

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 DIRECTOR RESIGNED

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 REGISTERED OFFICE CHANGED ON 25/10/05 FROM: HILLCREST HOUSE, 4 MARKET HILL MALDON ESSEX CM9 4PZ

View Document

18/10/0518 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 COMPANY NAME CHANGED PRIMED SERVICES LTD CERTIFICATE ISSUED ON 17/10/05

View Document

29/09/0529 September 2005 REGISTERED OFFICE CHANGED ON 29/09/05 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

29/09/0529 September 2005 SECRETARY RESIGNED

View Document

29/09/0529 September 2005 DIRECTOR RESIGNED

View Document

05/08/055 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information