- Company Overview for 6IX.SIGMA UK LIMITED (04406890)
- Filing history for 6IX.SIGMA UK LIMITED (04406890)
- People for 6IX.SIGMA UK LIMITED (04406890)
- Charges for 6IX.SIGMA UK LIMITED (04406890)
- More for 6IX.SIGMA UK LIMITED (04406890)
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) |
---|---|---|---|
22 Jul 2004 | 288a | New director appointed | |
22 Jul 2004 | 363a | Return made up to 30/03/04; full list of members | |
21 Apr 2004 | 288a | New director appointed | |
11 Feb 2004 | 288a | New secretary appointed | |
25 Jan 2004 | 287 | Registered office changed on 25/01/04 from: 5TH floor 7-8 market place london W1W 8AG | |
25 Jan 2004 | 288b | Secretary resigned | |
25 Jan 2004 | 288b | Director resigned | |
25 Jan 2004 | AA | Total exemption full accounts made up to 31 March 2003 | |
25 Apr 2003 | 363s | Return made up to 30/03/03; full list of members | |
25 Apr 2003 | 363(288) |
Director's particulars changed
|
|
07 Oct 2002 | 88(2)R | Ad 27/09/02--------- £ si 98@1=98 £ ic 1/99 | |
28 Aug 2002 | 288b | Director resigned | |
28 Aug 2002 | 288b | Secretary resigned | |
20 Aug 2002 | 395 | Particulars of mortgage/charge | |
01 Aug 2002 | 287 | Registered office changed on 01/08/02 from: stamford house piccadilly york north yorkshire YO1 9PP | |
15 Jun 2002 | 288a | New director appointed | |
15 Jun 2002 | 288a | New secretary appointed | |
30 Mar 2002 | NEWINC | Incorporation |