Advanced company searchLink opens in new window

SIGMA TECHNICAL PLASTICS LIMITED

Company number 05341150

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 Nov 2012 TM01 Termination of appointment of Alexander Cook as a director
10 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
08 Mar 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
08 Mar 2012 CH01 Director's details changed for Mr John Christopher Mills on 5 May 2011
08 Mar 2012 CH03 Secretary's details changed for Mr John Christopher Mills on 5 May 2011
23 May 2011 AA Total exemption small company accounts made up to 31 January 2011
27 Jan 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
22 Jun 2010 AA Total exemption small company accounts made up to 31 January 2010
11 Feb 2010 AR01 Annual return made up to 25 January 2010 with full list of shareholders
11 Feb 2010 CH01 Director's details changed for Mr Alexander Terence Cook on 11 February 2010
11 Feb 2010 CH01 Director's details changed for Mr John Christopher Mills on 11 February 2010
03 Feb 2010 TM01 Termination of appointment of Melanie Burrows as a director
20 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 2
24 Nov 2009 AP01 Appointment of Mr John Christopher Mills as a director
24 Nov 2009 AP01 Appointment of Mr Alexander Terence Cook as a director
25 Oct 2009 AA Total exemption small company accounts made up to 31 January 2009
05 Mar 2009 395 Particulars of a mortgage or charge / charge no: 1
16 Feb 2009 363a Return made up to 25/01/09; full list of members
13 Feb 2009 288c Secretary's change of particulars / john mills / 01/10/2008
13 Feb 2009 288c Director's change of particulars / melanie burrows / 01/11/2008
28 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008
01 Mar 2008 363a Return made up to 25/01/08; full list of members
29 Feb 2008 288b Appointment terminated director joanne mills
29 Feb 2008 288a Secretary appointed mr john mills
29 Feb 2008 288b Appointment terminated secretary joanne mills