- Company Overview for SIGMA BUSINESS AUTOMATION LIMITED (05685046)
- Filing history for SIGMA BUSINESS AUTOMATION LIMITED (05685046)
- People for SIGMA BUSINESS AUTOMATION LIMITED (05685046)
- More for SIGMA BUSINESS AUTOMATION LIMITED (05685046)
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 Feb 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Nov 2012 | DS01 | Application to strike the company off the register | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
22 Aug 2012 | AA01 | Previous accounting period shortened from 31 March 2013 to 30 June 2012 | |
15 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Jan 2012 | AR01 |
Annual return made up to 23 January 2012 with full list of shareholders
Statement of capital on 2012-01-27
|
|
27 Jan 2012 | TM01 | Termination of appointment of Joan Margaret Clark as a director on 31 December 2011 | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Jun 2011 | CC04 | Statement of company's objects | |
21 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2011 | CERTNM |
Company name changed midnightstar technologies LIMITED\certificate issued on 16/06/11
|
|
31 May 2011 | CONNOT | Change of name notice | |
17 Mar 2011 | AP01 | Appointment of Mr Christopher Thompson as a director | |
16 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 17 February 2011
|
|
26 Jan 2011 | AR01 | Annual return made up to 23 January 2011 with full list of shareholders | |
06 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 Mar 2010 | AR01 | Annual return made up to 23 January 2010 with full list of shareholders | |
10 Feb 2010 | CH01 | Director's details changed for Christopher Clark on 10 February 2010 | |
10 Feb 2010 | CH01 | Director's details changed for Joan Clark on 10 February 2010 | |
10 Feb 2010 | CH03 | Secretary's details changed for Christopher Clark on 10 February 2010 | |
24 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
29 Jan 2009 | 363a | Return made up to 23/01/09; full list of members | |
17 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
05 Mar 2008 | 363a | Return made up to 23/01/08; full list of members |