- Company Overview for SIGMA ( WALES ) LTD (06228235)
- Filing history for SIGMA ( WALES ) LTD (06228235)
- People for SIGMA ( WALES ) LTD (06228235)
- Charges for SIGMA ( WALES ) LTD (06228235)
- More for SIGMA ( WALES ) LTD (06228235)
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 Jun 2014 | CH01 | Director's details changed for Mr David John Mitchell on 1 November 2013 | |
12 Jun 2014 | CH01 | Director's details changed for Mr Robert Stanley Neville on 1 October 2013 | |
06 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 May 2013 | AR01 | Annual return made up to 26 April 2013 with full list of shareholders | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 May 2012 | AR01 | Annual return made up to 26 April 2012 with full list of shareholders | |
20 Apr 2012 | TM01 | Termination of appointment of David Carter as a director | |
14 Dec 2011 | AP01 | Appointment of Mr Brendan James Joseph Hand as a director | |
12 Dec 2011 | TM01 | Termination of appointment of Brendan Hand as a director | |
10 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 May 2011 | AR01 | Annual return made up to 26 April 2011 with full list of shareholders | |
20 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
20 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
10 Jun 2010 | AR01 | Annual return made up to 26 April 2010 with full list of shareholders | |
10 Jun 2010 | AD01 | Registered office address changed from Saturn Facilities 101 Lockhurst Lane Coventry CV6 5SF on 10 June 2010 | |
10 Jun 2010 | CH01 | Director's details changed for Mr David James Carter on 26 April 2010 | |
10 Jun 2010 | CH01 | Director's details changed for Mr David Mitchell on 26 April 2010 | |
10 Jun 2010 | CH01 | Director's details changed for Mr Robert Stanley Neville on 26 April 2010 | |
11 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
10 Sep 2009 | 288a | Director appointed mr david james carter | |
12 Aug 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
12 Aug 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
11 Aug 2009 | 123 | Gbp nc 100/1000\01/06/09 | |
12 Jun 2009 | 363a | Return made up to 22/04/09; full list of members |