- Company Overview for SIG INTERNATIONAL TRADING LIMITED (02693396)
- Filing history for SIG INTERNATIONAL TRADING LIMITED (02693396)
- People for SIG INTERNATIONAL TRADING LIMITED (02693396)
- More for SIG INTERNATIONAL TRADING LIMITED (02693396)
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) |
---|---|---|---|
26 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Mar 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
16 Sep 2011 | TM01 | Termination of appointment of Jonathan Hudson as a director | |
08 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 Mar 2011 | AR01 | Annual return made up to 3 March 2011 with full list of shareholders | |
25 Feb 2011 | CH01 | Director's details changed for Mr Jonathan Adrian Hudson on 25 February 2011 | |
25 Feb 2011 | CH01 | Director's details changed for Mr Jaswinder Singh Gill on 25 February 2011 | |
26 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2010 | TM01 | Termination of appointment of Paul Barker as a director | |
26 Jul 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
01 Apr 2010 | AA01 | Previous accounting period shortened from 28 February 2010 to 31 December 2009 | |
01 Mar 2010 | AR01 | Annual return made up to 1 March 2010 with full list of shareholders | |
24 Nov 2009 | AA | Accounts for a dormant company made up to 28 February 2009 | |
06 Nov 2009 | CH03 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 | |
19 Oct 2009 | AD03 | Register(s) moved to registered inspection location | |
19 Oct 2009 | AD02 | Register inspection address has been changed | |
17 Sep 2009 | 288a | Director appointed paul william barker | |
27 Jul 2009 | 88(2) | Ad 23/07/09\gbp si 199900@1=199900\gbp ic 100/200000\ | |
27 Jul 2009 | 123 | Gbp nc 1000/1000000\23/07/09 | |
28 Apr 2009 | 288a | Director appointed jaswinder singh gill | |
23 Apr 2009 | 288a | Director appointed richard burnley | |
23 Apr 2009 | 288b | Appointment terminated director gareth davies | |
04 Mar 2009 | 363a | Return made up to 03/03/09; full list of members | |
24 Nov 2008 | 288b | Appointment terminated director mark tomlin | |
14 Oct 2008 | CERTNM | Company name changed so thirty-seven LIMITED\certificate issued on 15/10/08 |