Advanced company searchLink opens in new window

SIGMA INPARTNERSHIP LTD

Company number SC207794

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 Apr 2001 288a New secretary appointed
05 Apr 2001 288b Secretary resigned
30 Mar 2001 287 Registered office changed on 30/03/01 from: erskine house 68-73 queen street edinburgh midlothian EH2 4NF
30 Mar 2001 88(2)R Ad 22/03/01--------- £ si 73@1=73 £ ic 2/75
30 Mar 2001 MEM/ARTS Memorandum and Articles of Association
30 Mar 2001 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
30 Mar 2001 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
30 Mar 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
30 Mar 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Mar 2001 128(4) Notice of assignment of name or new name to shares
30 Mar 2001 225 Accounting reference date shortened from 30/06/01 to 31/03/01
30 Mar 2001 288b Director resigned
30 Mar 2001 288a New director appointed
20 Mar 2001 288a New director appointed
20 Mar 2001 288a New director appointed
21 Jul 2000 CERTNM Company name changed investment in regeneration partn ership group LIMITED\certificate issued on 24/07/00
05 Jun 2000 NEWINC Incorporation