- Company Overview for SIGMA PIPELINE SOLUTIONS LIMITED (06972498)
- Filing history for SIGMA PIPELINE SOLUTIONS LIMITED (06972498)
- People for SIGMA PIPELINE SOLUTIONS LIMITED (06972498)
- Charges for SIGMA PIPELINE SOLUTIONS LIMITED (06972498)
- Insolvency for SIGMA PIPELINE SOLUTIONS LIMITED (06972498)
- More for SIGMA PIPELINE SOLUTIONS LIMITED (06972498)
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) |
---|---|---|---|
25 Sep 2014 | AA01 | Previous accounting period extended from 31 December 2013 to 31 March 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
15 May 2014 | SH01 |
Statement of capital following an allotment of shares on 31 March 2014
|
|
09 May 2014 | SH10 | Particulars of variation of rights attached to shares | |
09 May 2014 | CC04 | Statement of company's objects | |
09 May 2014 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2014 | TM01 | Termination of appointment of Jayant Shah as a director | |
24 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
30 Jul 2013 | AR01 | Annual return made up to 27 July 2013 with full list of shareholders | |
23 May 2013 | CERTNM |
Company name changed jindal sigma LIMITED\certificate issued on 23/05/13
|
|
23 May 2013 | CONNOT | Change of name notice | |
11 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
13 Sep 2012 | MG01 |
Duplicate mortgage certificatecharge no:2
|
|
11 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
02 Aug 2012 | AR01 | Annual return made up to 27 July 2012 with full list of shareholders | |
12 Jul 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
05 Aug 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
04 Aug 2011 | AR01 | Annual return made up to 27 July 2011 with full list of shareholders | |
17 Feb 2011 | AR01 | Annual return made up to 27 July 2010 with full list of shareholders | |
17 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 26 July 2010
|
|
12 Jan 2011 | AP01 | Appointment of Mr Prithavi Raj Jindal as a director | |
12 Jan 2011 | TM01 | Termination of appointment of Maneesh Kumar as a director | |
12 Jan 2011 | TM01 | Termination of appointment of Vinay Kumar as a director | |
12 Jan 2011 | AP01 | Appointment of Mr Jayant Kumar Shah as a director | |
12 Jan 2011 | AP01 | Appointment of Ms Susan Jane Schofield as a director |