- Company Overview for SIG INDUSTRIAL GASES LIMITED (04526002)
- Filing history for SIG INDUSTRIAL GASES LIMITED (04526002)
- People for SIG INDUSTRIAL GASES LIMITED (04526002)
- Charges for SIG INDUSTRIAL GASES LIMITED (04526002)
- Registers for SIG INDUSTRIAL GASES LIMITED (04526002)
- More for SIG INDUSTRIAL GASES LIMITED (04526002)
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) |
---|---|---|---|
12 Oct 2017 | PSC07 | Cessation of Mary Dixon as a person with significant control on 2 October 2017 | |
12 Oct 2017 | PSC07 | Cessation of David Dixon as a person with significant control on 2 October 2017 | |
06 Oct 2017 | AP01 | Appointment of Mrs Sonia De Vasconcelos Borges De Araujo as a director on 2 October 2017 | |
05 Oct 2017 | TM01 | Termination of appointment of David Dixon Snr as a director on 2 October 2017 | |
05 Oct 2017 | TM01 | Termination of appointment of David Dixon Jnr as a director on 2 October 2017 | |
05 Oct 2017 | TM01 | Termination of appointment of Mary Dixon as a director on 2 October 2017 | |
05 Oct 2017 | TM01 | Termination of appointment of David Marc Dixon as a director on 2 October 2017 | |
05 Oct 2017 | TM01 | Termination of appointment of Anthony Dixon as a director on 2 October 2017 | |
05 Oct 2017 | TM01 | Termination of appointment of Ann Dixon as a director on 2 October 2017 | |
05 Oct 2017 | AP01 | Appointment of Mr Michael Neil Smyth as a director on 2 October 2017 | |
05 Oct 2017 | AP01 | Appointment of Mr Mark Jamie Sambrook as a director on 2 October 2017 | |
05 Oct 2017 | AP03 | Appointment of Mr Mark Jamie Sambrook as a secretary on 2 October 2017 | |
05 Oct 2017 | TM02 | Termination of appointment of Elaine Marie Dixon as a secretary on 2 October 2017 | |
28 Mar 2017 | AA | Full accounts made up to 31 March 2016 | |
24 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
07 Sep 2016 | CS01 | Confirmation statement made on 4 September 2016 with updates | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 21 October 2015
|
|
16 Nov 2015 | SH10 | Particulars of variation of rights attached to shares | |
16 Nov 2015 | CC04 | Statement of company's objects | |
16 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2015 | MR01 | Registration of charge 045260020002, created on 19 October 2015 | |
22 Sep 2015 | AR01 |
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
12 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Sep 2014 | AR01 |
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
|