- Company Overview for SIGMA WATERPROOFING LIMITED (08178837)
- Filing history for SIGMA WATERPROOFING LIMITED (08178837)
- People for SIGMA WATERPROOFING LIMITED (08178837)
- Charges for SIGMA WATERPROOFING LIMITED (08178837)
- More for SIGMA WATERPROOFING LIMITED (08178837)
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) |
---|---|---|---|
19 Aug 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2013 | TM01 | Termination of appointment of William Mitchell as a director | |
11 Mar 2013 | AD01 | Registered office address changed from Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX United Kingdom on 11 March 2013 | |
07 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 21 February 2013
|
|
07 Mar 2013 | AR01 |
Annual return made up to 22 February 2013 with full list of shareholders
Statement of capital on 2013-03-07
|
|
07 Mar 2013 | TM01 | Termination of appointment of Daniel Wragg as a director | |
07 Mar 2013 | TM02 | Termination of appointment of Daniel Wragg as a secretary | |
07 Mar 2013 | AP01 | Appointment of Mr William Peter Mitchell as a director | |
12 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Aug 2012 | AD01 | Registered office address changed from 7 Acorn Business Park, Commercial Gate Mansfield Notts NG18 1EX England on 23 August 2012 | |
14 Aug 2012 | NEWINC | Incorporation |