- Company Overview for SIGMATRIX LIMITED (06082503)
- Filing history for SIGMATRIX LIMITED (06082503)
- People for SIGMATRIX LIMITED (06082503)
- More for SIGMATRIX LIMITED (06082503)
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) |
---|---|---|---|
01 Jul 2010 | AD01 | Registered office address changed from Ground Floor 18 Southfield Road Cotham Bristol Avon BS6 6AY on 1 July 2010 | |
19 Feb 2010 | AR01 | Annual return made up to 5 February 2010 with full list of shareholders | |
19 Feb 2010 | CH01 | Director's details changed for Graham Prime on 5 February 2010 | |
20 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Apr 2009 | 287 | Registered office changed on 02/04/2009 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG | |
09 Mar 2009 | 363a | Return made up to 05/02/09; full list of members | |
04 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
16 Jul 2008 | 288b | Appointment terminated secretary jordan secretaries LIMITED | |
01 Apr 2008 | CERTNM | Company name changed brookson (5171B) LIMITED\certificate issued on 04/04/08 | |
05 Feb 2008 | 363a | Return made up to 05/02/08; full list of members | |
19 Apr 2007 | 288a | New director appointed | |
19 Apr 2007 | 288b | Director resigned | |
15 Apr 2007 | 225 | Accounting reference date extended from 29/02/08 to 31/03/08 | |
20 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2007 | NEWINC | Incorporation |