Advanced company searchLink opens in new window

ACT SIGMEX LIMITED

Company number 01667324

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Jul 2010 AP01 Appointment of Nicholas Brian Farrimond as a director
21 Jun 2010 TM01 Termination of appointment of Richard Ham as a director
24 Mar 2010 AP04 Appointment of Misys Corporate Secretary Limited as a secretary
23 Mar 2010 TM02 Termination of appointment of Gurbinder Bains as a secretary
01 Mar 2010 AA Full accounts made up to 31 May 2009
21 Jan 2010 AR01 Annual return made up to 20 December 2009 with full list of shareholders
17 Aug 2009 288b Appointment terminated director russell johnson
11 Jul 2009 288b Appointment terminated director glyn fullelove
05 Jun 2009 288a Secretary appointed gurbinder bains
27 May 2009 288b Appointment terminated secretary elizabeth gray
06 Apr 2009 288b Appointment terminated director philip copeland
18 Mar 2009 AA Full accounts made up to 31 May 2008
19 Feb 2009 288a Director appointed richard laurence ham
19 Feb 2009 288a Director appointed james cheesewright
22 Dec 2008 363a Return made up to 20/12/08; full list of members
20 Oct 2008 288c Director's change of particulars / misys corporate director LIMITED / 14/08/2008
14 Aug 2008 287 Registered office changed on 14/08/2008 from burleigh house, chapel oak salford priors evesham WR11 8SP
03 Jun 2008 288b Appointment terminated director john cook
30 May 2008 288a Director appointed glyn william fullelove
30 May 2008 288a Director appointed russell alan johnson
02 Jan 2008 363a Return made up to 20/12/07; full list of members
30 Nov 2007 AA Full accounts made up to 31 May 2007
01 Jun 2007 288b Director resigned
03 Jan 2007 363a Return made up to 20/12/06; full list of members
21 Nov 2006 AA Full accounts made up to 31 May 2006