- Company Overview for SIGMA AUTOMOTIVE LTD (05090103)
- Filing history for SIGMA AUTOMOTIVE LTD (05090103)
- People for SIGMA AUTOMOTIVE LTD (05090103)
- Charges for SIGMA AUTOMOTIVE LTD (05090103)
- More for SIGMA AUTOMOTIVE LTD (05090103)
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) |
---|---|---|---|
21 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
04 Apr 2008 | 363a | Return made up to 31/03/08; full list of members | |
03 Apr 2008 | 353 | Location of register of members | |
03 Apr 2008 | 287 | Registered office changed on 03/04/2008 from eaton bower, 20 mile end road norwich norfolk NR4 7QY | |
03 Apr 2008 | 190 | Location of debenture register | |
03 Apr 2008 | 288a | Secretary appointed mrs lindsay marie barnard | |
03 Apr 2008 | 288b | Appointment terminated secretary susan barnard | |
31 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
24 Apr 2007 | 363a | Return made up to 31/03/07; full list of members | |
08 Feb 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
25 Apr 2006 | 363a | Return made up to 31/03/06; full list of members | |
23 Dec 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
20 Oct 2005 | CERTNM | Company name changed sigma limousines LTD\certificate issued on 20/10/05 | |
28 Apr 2005 | 363s | Return made up to 31/03/05; full list of members | |
16 Apr 2004 | 288a | New secretary appointed | |
16 Apr 2004 | 288a | New director appointed | |
02 Apr 2004 | 288b | Secretary resigned | |
02 Apr 2004 | 288b | Director resigned | |
31 Mar 2004 | NEWINC | Incorporation |