SIGMETECH LTD

Company Documents

DateDescription
22/10/2322 October 2023 Final Gazette dissolved following liquidation

View Document

22/10/2322 October 2023 Final Gazette dissolved following liquidation

View Document

22/07/2322 July 2023 Return of final meeting in a creditors' voluntary winding up

View Document

26/09/2226 September 2022 Registered office address changed from Anderson Brookes Insolvency Practitioners Limited 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 2022-09-26

View Document

24/06/2124 June 2021 Registered office address changed from Bay 1 Bridle Way Bootle L30 4UA England to Anderson Brookes Insolvency Practitioners Limited 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL on 2021-06-24

View Document

21/06/2121 June 2021 Appointment of a voluntary liquidator

View Document

21/06/2121 June 2021 Statement of affairs

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 Resolutions

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR ALAN DAVID MOTTRAM

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID MOTTRAM

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

25/06/1925 June 2019 PSC'S CHANGE OF PARTICULARS / MR ADAM DAVID MOTTRAM / 25/06/2019

View Document

19/06/1919 June 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID MOTTRAM / 19/06/2019

View Document

22/05/1922 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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