Advanced company searchLink opens in new window

SIGMAFORM U.K. LIMITED

Company number 01348617

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 May 2002 AA Full accounts made up to 23 September 2001
24 Apr 2002 363s Return made up to 16/04/02; full list of members
15 Apr 2002 353 Location of register of members
06 Mar 2002 288b Secretary resigned
06 Mar 2002 288b Director resigned
06 Mar 2002 287 Registered office changed on 06/03/02 from: 19-21 denmark street wokingham berkshire RG40 2QE
06 Mar 2002 288a New secretary appointed
06 Mar 2002 288a New director appointed
06 Mar 2002 288a New director appointed
21 Nov 2001 288b Director resigned
03 Oct 2001 353 Location of register of members
25 Sep 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
25 Sep 2001 RESOLUTIONS Resolutions
  • RES13 ‐ Re authorisation 24/08/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
25 Sep 2001 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
25 Sep 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Aug 2001 RESOLUTIONS Resolutions
  • RES13 ‐ Removal of director 15/08/01
14 Jun 2001 287 Registered office changed on 14/06/01 from: faraday road dorcan swindon wiltshire SN3 5HH
05 Jun 2001 AA Full accounts made up to 23 September 2000
23 Apr 2001 363s Return made up to 16/04/01; full list of members
23 Apr 2001 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
08 Feb 2001 288a New secretary appointed
07 Feb 2001 288b Secretary resigned
31 Jul 2000 AA Full accounts made up to 25 September 1999
19 Jun 2000 288a New director appointed
31 May 2000 363s Return made up to 16/04/00; full list of members