- Company Overview for SIGMOID SOLUTIONS LTD (SC314209)
- Filing history for SIGMOID SOLUTIONS LTD (SC314209)
- People for SIGMOID SOLUTIONS LTD (SC314209)
- More for SIGMOID SOLUTIONS LTD (SC314209)
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) |
---|---|---|---|
03 Dec 2010 | AD01 | Registered office address changed from 82a Portland Street Troon KA10 6QU on 3 December 2010 | |
03 Dec 2010 | CH01 | Director's details changed for David Irvine on 1 October 2009 | |
03 Dec 2010 | CH03 | Secretary's details changed for David Irvine on 1 October 2009 | |
03 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2010 | AR01 | Annual return made up to 7 January 2010 with full list of shareholders | |
07 Jan 2010 | CH01 | Director's details changed for David Irvine on 2 October 2009 | |
11 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
08 Jan 2009 | 363a | Return made up to 08/01/09; full list of members | |
08 Jan 2009 | 288b | Appointment terminated director john irvine | |
07 Nov 2008 | AA | Accounts for a dormant company made up to 28 February 2008 | |
06 Feb 2008 | 363s | Return made up to 08/01/08; full list of members | |
17 May 2007 | 288a | New secretary appointed | |
17 May 2007 | 288b | Secretary resigned | |
15 May 2007 | 287 | Registered office changed on 15/05/07 from: 107 george street edinburgh EH2 3ES | |
22 Jan 2007 | 288a | New director appointed | |
22 Jan 2007 | 288a | New director appointed | |
16 Jan 2007 | CERTNM | Company name changed mbm shelfco (33) LIMITED\certificate issued on 16/01/07 | |
16 Jan 2007 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2007 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2007 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2007 | 225 | Accounting reference date extended from 31/01/08 to 28/02/08 | |
16 Jan 2007 | 288b | Director resigned | |
08 Jan 2007 | NEWINC | Incorporation |