GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Sigma Uk Group Limited Mcr 101 Lockhurst Lane Coventry West Midands CV6 5SF. Change occurred on Wednesday 6th May 2020. Company's previous address: Sigma Citibase - Qts Lockhurst Lane Coventry CV6 5SF England.
filed on: 6th, May 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Monday 16th September 2019 director's details were changed
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st December 2018 to Tuesday 31st July 2018
filed on: 28th, September 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 18th January 2018
filed on: 18th, January 2018
| resolution
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 18th, January 2018
| change of name
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Sunday 31st December 2017. Originally it was Monday 31st July 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2016
filed on: 9th, March 2017
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director's appointment was terminated on Friday 14th October 2016
filed on: 20th, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 14th October 2016.
filed on: 20th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Sigma Citibase - Qts Lockhurst Lane Coventry CV6 5SF. Change occurred on Thursday 20th October 2016. Company's previous address: Raleigh House Langstone Park Langstone Newport Gwent NP18 2LH.
filed on: 20th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 31st July 2015
filed on: 8th, May 2016
| accounts
|
Free Download
(14 pages)
|
AA01 |
Previous accounting period shortened from Monday 30th November 2015 to Friday 31st July 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 14th March 2016
filed on: 18th, March 2016
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, March 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 6th December 2015
filed on: 11th, March 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 10th November 2015
filed on: 10th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 30th June 2015
filed on: 29th, October 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 1st, July 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 6th December 2014
filed on: 19th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 19th January 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Friday 20th June 2014
filed on: 20th, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 6th December 2013
filed on: 13th, January 2014
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 6th December 2012
filed on: 11th, March 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 7th, March 2013
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Wednesday 27th February 2013.
filed on: 27th, February 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 27th February 2013.
filed on: 27th, February 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 27th February 2013.
filed on: 27th, February 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed midas people management LIMITEDcertificate issued on 29/11/12
filed on: 29th, November 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
TM01 |
Director's appointment was terminated on Wednesday 1st August 2012
filed on: 1st, August 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 29th June 2012
filed on: 29th, June 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 26th, March 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 6th December 2011
filed on: 15th, March 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 1st July 2011.
filed on: 1st, July 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 22nd June 2011.
filed on: 22nd, June 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 22nd June 2011.
filed on: 22nd, June 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 20th June 2011
filed on: 20th, June 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 20th June 2011
filed on: 20th, June 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 20th June 2011
filed on: 20th, June 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 20th June 2011.
filed on: 20th, June 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 16th June 2011 from 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL
filed on: 16th, June 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 6th December 2010
filed on: 6th, December 2010
| annual return
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to Wednesday 30th November 2011. Originally it was Thursday 30th June 2011
filed on: 23rd, September 2010
| accounts
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 15th July 2010
filed on: 23rd, September 2010
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 22nd September 2010
filed on: 23rd, September 2010
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed mandaco 647 LIMITEDcertificate issued on 26/07/10
filed on: 26th, July 2010
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 26th July 2010
filed on: 26th, July 2010
| resolution
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, June 2010
| incorporation
|
Free Download
(29 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|