- Company Overview for SIGI LIMITED (02321700)
- Filing history for SIGI LIMITED (02321700)
- People for SIGI LIMITED (02321700)
- Charges for SIGI LIMITED (02321700)
- More for SIGI LIMITED (02321700)
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) |
---|---|---|---|
09 Jan 2017 | AD01 | Registered office address changed from PO Box NN11 2NH Grand Union Works Slg Group Uk Limited Grand Union Works, Whilton Locks Daventry Northamptonshire NN11 2NH United Kingdom to Slg Group Uk Limited Grand Union Works Whilton Locks Daventry United Kingdom NN11 2NH on 9 January 2017 | |
08 Jan 2017 | AD01 | Registered office address changed from Saxon Lifts Ltd, Grand Union Works, Whilton Locks Northamptonshire NN11 2NH to PO Box NN11 2NH Grand Union Works Slg Group Uk Limited Grand Union Works, Whilton Locks Daventry Northamptonshire NN11 2NH on 8 January 2017 | |
14 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2016 | CONNOT | Change of name notice | |
01 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2016 | CONNOT | Change of name notice | |
31 Oct 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
19 Apr 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
26 Feb 2016 | TM01 | Termination of appointment of Stephen Alan Roe as a director on 3 February 2016 | |
24 Feb 2016 | AP01 | Appointment of Roger Bates as a director on 3 February 2016 | |
05 Jan 2016 | MR04 | Satisfaction of charge 4 in full | |
05 Jan 2016 | MR04 | Satisfaction of charge 5 in full | |
05 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
26 Jun 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
07 Apr 2015 | MR04 | Satisfaction of charge 6 in full | |
01 Apr 2015 | MR01 | Registration of charge 023217000007, created on 31 March 2015 | |
31 Oct 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
02 Jun 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
31 Oct 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
12 Jun 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
25 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
16 May 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
02 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
15 Jul 2011 | TM02 | Termination of appointment of Bengt Jacobsson as a secretary |