Sig Dormant Company Number Nine LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2021)original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2021-12-31 Employees £0 0% Total assets £1,000 0%
LEADERFLUSH + SHAPLAND LIMITED
SIG MANUFACTURING LIMITED
Company type Private Limited Company , Active Company Number 04213012 Record last updated Saturday, April 17, 2021 8:37:21 AM UTC Official Address 17 Signet House Europa View Sheffield Business Park Darnall There are 19 companies registered at this street
Postal Code S91XH Sector agent, build, dormant, involve, limit
Visits Searches Document Type Publication date Download link Registry Mar 31, 2021 Resignation of one Secretary (a woman) Registry Mar 31, 2021 Appointment of a man as Group General Counsel & Company Secretar and Director Registry Mar 31, 2021 Resignation of one Secretary (a woman) Registry Mar 31, 2021 Appointment of a man as Director and Group General Counsel & Company Secretar Registry Dec 6, 2019 Resignation of one Secretary (a man) Registry Dec 6, 2019 Appointment of a woman Registry Oct 18, 2019 Resignation of one Secretary (a man) Registry Oct 18, 2019 Appointment of a woman Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Registry Mar 31, 2014 Appointment of a man as Director and Accountant Registry Mar 31, 2014 Appointment of a man as Director and Accountant 4213... Financials Sep 27, 2013 Annual accounts Registry Oct 16, 2012 Annual return Financials Oct 3, 2012 Annual accounts Registry Jan 3, 2012 Resignation of one Director Registry Nov 18, 2011 Appointment of a man as Director Registry Oct 14, 2011 Annual return Financials Oct 5, 2011 Annual accounts Registry Aug 8, 2011 Resignation of one Director Registry Aug 8, 2011 Resignation of one Director 1223... Registry Aug 8, 2011 Resignation of one Director Registry Aug 8, 2011 Resignation of one Director 1223... Registry Aug 8, 2011 Resignation of one Director Registry Aug 8, 2011 Appointment of a man as Director Registry Aug 5, 2011 Company name change Registry Aug 1, 2011 Appointment of a man as Director and Chartered Secretary Registry Aug 1, 2011 Appointment of a man as Chartered Secretary and Director Registry Jun 13, 2011 Change of registered office address Registry Jan 26, 2011 Alteration to memorandum and articles Registry Oct 13, 2010 Annual return Financials Oct 1, 2010 Annual accounts Registry Sep 22, 2010 Change of registered office address Registry Jul 12, 2010 Change of particulars for director Registry Jan 12, 2010 Resignation of one Director Registry Jan 12, 2010 Appointment of a man as Director Registry Jan 12, 2010 Appointment of a man as Director 1223... Registry Jan 12, 2010 Appointment of a man as Director Registry Jan 8, 2010 Change of registered office address Registry Jan 8, 2010 Appointment of a man as Director Registry Jan 7, 2010 Company name change Registry Jan 7, 2010 Company name change 4213... Registry Jan 7, 2010 Change of name certificate Registry Dec 23, 2009 Notice of change of name nm01 - resolution Registry Nov 6, 2009 Annual return Registry Nov 6, 2009 Change of particulars for director Registry Nov 6, 2009 Change of particulars for director 1223... Registry Nov 6, 2009 Change of particulars for director Registry Nov 6, 2009 Change of particulars for secretary Financials Oct 23, 2009 Annual accounts Registry Oct 15, 2009 Change of location of company records to the single alternative inspection location Registry Oct 15, 2009 Notification of single alternative inspection location Registry Dec 23, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Dec 23, 2008 Notice of increase in nominal capital Financials Nov 3, 2008 Annual accounts Registry Oct 17, 2008 Annual return Registry Jul 17, 2008 Resignation of a director Registry Jul 1, 2008 Resignation of a director 1223... Financials Nov 2, 2007 Annual accounts Registry Oct 22, 2007 Annual return Registry Oct 18, 2007 Register of members Registry Apr 2, 2007 Notice of change of directors or secretaries or in their particulars Registry Dec 1, 2006 Resignation of one Director (a man) Registry Dec 1, 2006 Resignation of a director Financials Nov 2, 2006 Annual accounts Registry Oct 31, 2006 Annual return Registry Jun 7, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 9, 2006 Appointment of a director Registry Feb 9, 2006 Resignation of a director Registry Jan 11, 2006 Change of accounting reference date Registry Nov 16, 2005 Annual return Registry Jul 30, 2005 Appointment of a director Registry Jul 30, 2005 Resignation of a secretary Registry Jul 30, 2005 Appointment of a director Registry Jul 30, 2005 Appointment of a secretary Financials Jul 14, 2005 Annual accounts Registry Jun 24, 2005 Resignation of one Accountant and one Secretary (a man) Registry Jun 24, 2005 Appointment of a man as Secretary Registry Nov 16, 2004 Annual return Registry Oct 1, 2004 Appointment of a man as Secretary Financials Jul 28, 2004 Annual accounts Registry Mar 1, 2004 Resignation of a director Registry Mar 1, 2004 Appointment of a director Financials Jan 19, 2004 Annual accounts Registry Jan 7, 2004 Annual return Registry Dec 16, 2003 Appointment of a man as Secretary and Accountant Registry May 17, 2003 Resignation of a director Registry May 17, 2003 Memorandum of association Registry May 17, 2003 Declaration in relation to assistance for the acquisition of shares Registry May 17, 2003 Alteration to memorandum and articles Registry May 17, 2003 Resignation of a director Registry May 17, 2003 Financial assistance for the acquisition of shares Registry May 8, 2003 Particulars of a mortgage or charge Registry May 8, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 8, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 1223... Registry Dec 5, 2002 Annual return Financials Dec 3, 2002 Annual accounts Financials Jan 23, 2002 Annual accounts 1223... Registry Nov 12, 2001 Annual return Financials Feb 8, 2001 Annual accounts Registry Jan 11, 2001 Annual return