SIGMAGENIX SERVICES LIMITED

07745358
40 QUEEN ANNE STREET LONDON W1G 9EL

Documents

Documents
Date Category Description Pages
14 Apr 2015 gazette Gazette Dissolved Voluntary 1 Buy now
30 Dec 2014 gazette Gazette Notice Voluntary 1 Buy now
18 Dec 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
11 Nov 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
11 Nov 2014 capital Statement of capital (Section 108) 4 Buy now
11 Nov 2014 insolvency Solvency statement dated 31/08/14 1 Buy now
11 Nov 2014 resolution Resolution 1 Buy now
04 Jun 2014 accounts Annual Accounts 5 Buy now
09 Sep 2013 annual-return Annual Return 15 Buy now
03 Jul 2013 capital Statement of capital (Section 108) 4 Buy now
28 Jun 2013 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
28 Jun 2013 insolvency Solvency statement dated 20/06/13 1 Buy now
28 Jun 2013 resolution Resolution 9 Buy now
10 Jun 2013 accounts Annual Accounts 5 Buy now
30 Apr 2013 capital Return of Allotment of shares 4 Buy now
30 Apr 2013 capital Return of Allotment of shares 4 Buy now
24 Apr 2013 resolution Resolution 1 Buy now
24 Apr 2013 capital Return of Allotment of shares 4 Buy now
15 Nov 2012 incorporation Memorandum Articles 42 Buy now
13 Nov 2012 change-of-name Certificate Change Of Name Company 2 Buy now
13 Nov 2012 change-of-name Change Of Name Notice 2 Buy now
05 Sep 2012 annual-return Annual Return 14 Buy now
05 Sep 2012 officers Change of particulars for director (Jeremy Edward Gelber) 3 Buy now
06 Jun 2012 capital Return of Allotment of shares 4 Buy now
23 May 2012 capital Return of Allotment of shares 4 Buy now
23 May 2012 resolution Resolution 1 Buy now
18 May 2012 capital Return of Allotment of shares 4 Buy now
18 May 2012 incorporation Memorandum Articles 43 Buy now
18 May 2012 resolution Resolution 1 Buy now
18 Aug 2011 incorporation Incorporation Company 48 Buy now