- Company Overview for SIG PLC (00998314)
- Filing history for SIG PLC (00998314)
- People for SIG PLC (00998314)
- Charges for SIG PLC (00998314)
- More for SIG PLC (00998314)
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) |
---|---|---|---|
01 Jun 2011 | AR01 | Annual return made up to 1 May 2011 with bulk list of shareholders | |
16 May 2011 | RESOLUTIONS |
Resolutions
|
|
10 May 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
18 Mar 2011 | TM01 | Termination of appointment of Vanda Murray as a director | |
02 Feb 2011 | TM01 | Termination of appointment of Leslie Tench as a director | |
01 Oct 2010 | AP01 | Appointment of Mr Leslie Van De Walle as a director | |
19 May 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
19 May 2010 | RESOLUTIONS |
Resolutions
|
|
19 May 2010 | AR01 | Annual return made up to 1 May 2010 with bulk list of shareholders | |
17 May 2010 | TM01 | Termination of appointment of David Haxby as a director | |
04 May 2010 | CH01 | Director's details changed for Leslie Owen Tench on 1 October 2009 | |
04 May 2010 | CH01 | Director's details changed for Mrs Vanda Murray on 1 October 2009 | |
04 May 2010 | CH01 | Director's details changed for David Arthur Haxby on 1 October 2009 | |
04 May 2010 | CH01 | Director's details changed for Christopher Vincent Geoghegan on 1 October 2009 | |
04 May 2010 | CH01 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 | |
04 May 2010 | CH01 | Director's details changed for Christopher John Davies on 1 October 2009 | |
04 May 2010 | CH01 | Director's details changed for Mr Michael John Chivers on 1 October 2009 | |
09 Dec 2009 | CH03 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 | |
06 Nov 2009 | AP01 | Appointment of Mr Jonathan Clive Nicholls as a director | |
19 Oct 2009 | CH01 | Director's details changed for David Arthur Haxby on 1 October 2009 | |
06 Oct 2009 | CH01 | Director's details changed for David Arthur Haxby on 1 October 2009 | |
06 Oct 2009 | CH01 | Director's details changed for Christopher Vincent Geoghegan on 1 October 2009 | |
06 Oct 2009 | CH01 | Director's details changed for Christopher John Davies on 1 October 2009 | |
06 Oct 2009 | CH01 | Director's details changed for Mr Michael John Chivers on 1 October 2009 | |
05 Oct 2009 | AD02 | Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom |