AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 10th, August 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 9th, September 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on Wed, 31st Mar 2021
filed on: 12th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 31st Mar 2021 new director was appointed.
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 31st Mar 2021
filed on: 12th, April 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 22nd Dec 2020 director's details were changed
filed on: 11th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(9 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 18th Oct 2019
filed on: 15th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 18th Oct 2019
filed on: 15th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 18th Oct 2019 new director was appointed.
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
AP03 |
On Fri, 18th Oct 2019, company appointed a new person to the position of a secretary
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 95 Westburn Drive Cambuslang Glasgow G72 7NA on Wed, 25th Sep 2019 to Sig Distribution Coddington Crescent Holytown Motherwell North Lanarkshire ML1 4YF
filed on: 25th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 19th, July 2019
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 13th, August 2018
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Fri, 29th Jun 2018 director's details were changed
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On Fri, 29th Jun 2018 secretary's details were changed
filed on: 23rd, July 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 29th Jun 2018 director's details were changed
filed on: 20th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 24th, July 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 1st, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 3rd Jan 2016
filed on: 26th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 26th Jan 2016: 304.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 16th, July 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Mon, 16th Mar 2015 director's details were changed
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 3rd Jan 2015
filed on: 27th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 27th Jan 2015: 304.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 24th, July 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Wed, 2nd Apr 2014 new director was appointed.
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 31st Mar 2014
filed on: 31st, March 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 3rd Jan 2014
filed on: 27th, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 27th Jan 2014: 304.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 19th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 3rd Jan 2013
filed on: 30th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 26th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 3rd Jan 2012
filed on: 18th, January 2012
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Mon, 19th Sep 2011
filed on: 19th, September 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 16th Sep 2011 new director was appointed.
filed on: 16th, September 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 30th, June 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Fri, 25th Feb 2011 director's details were changed
filed on: 25th, February 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 3rd Jan 2011
filed on: 21st, January 2011
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 18th, January 2011
| resolution
|
Free Download
(26 pages)
|
TM01 |
Director's appointment terminated on Thu, 14th Oct 2010
filed on: 14th, October 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 14th Oct 2010 new director was appointed.
filed on: 14th, October 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 26th, August 2010
| accounts
|
Free Download
(4 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 5th, January 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 3rd Jan 2010
filed on: 5th, January 2010
| annual return
|
Free Download
(6 pages)
|
AD02 |
Notification of SAIL
filed on: 4th, January 2010
| address
|
Free Download
(1 page)
|
CH03 |
On Thu, 1st Oct 2009 secretary's details were changed
filed on: 7th, November 2009
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2008
filed on: 23rd, September 2009
| accounts
|
Free Download
(11 pages)
|
363a |
Annual return drawn up to Wed, 7th Jan 2009 with complete member list
filed on: 7th, January 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2007
filed on: 5th, November 2008
| accounts
|
Free Download
(15 pages)
|
363a |
Annual return drawn up to Thu, 3rd Jan 2008 with complete member list
filed on: 3rd, January 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On Fri, 9th Nov 2007 New director appointed
filed on: 9th, November 2007
| officers
|
Free Download
(1 page)
|
SA |
Affairs statement
filed on: 16th, April 2007
| miscellaneous
|
Free Download
(26 pages)
|
88(2)R |
Alloted 302 shares on Tue, 16th Jan 2007. Value of each share 1 £, total number of shares: 606.
filed on: 16th, April 2007
| capital
|
Free Download
(2 pages)
|
288b |
On Wed, 14th Feb 2007 Secretary resigned;director resigned
filed on: 14th, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 14th Feb 2007 New secretary appointed
filed on: 14th, February 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Wed, 14th Feb 2007 Director resigned
filed on: 14th, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 14th Feb 2007 New director appointed
filed on: 14th, February 2007
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/01/08 to 31/12/07
filed on: 14th, February 2007
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/02/07 from: regent court 70 west regent street glasgow strathclyde G2 2QZ
filed on: 14th, February 2007
| address
|
Free Download
(1 page)
|
SA |
Affairs statement
filed on: 26th, January 2007
| miscellaneous
|
Free Download
(7 pages)
|
88(2)R |
Alloted 302 shares on Tue, 16th Jan 2007. Value of each share 1 £, total number of shares: 304.
filed on: 26th, January 2007
| capital
|
Free Download
(2 pages)
|
CERTNM |
Company name changed dms (shelf) no 261 LIMITEDcertificate issued on 19/01/07
filed on: 19th, January 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, January 2007
| incorporation
|
Free Download
(17 pages)
|