SENSHAL RISK MANAGEMENT LIMITED

Company Documents

DateDescription
14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / SENTHIL DHANASEKARAN / 14/12/2012

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/06/1221 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM 20 MCFADDEN CRESCENT KINTORE ABERDEENSHIRE AB51 0SD

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / SENTHIL DHANASEKARAN / 29/09/2011

View Document

20/06/1120 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

21/06/1021 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

26/01/1026 January 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

19/08/0919 August 2009 PREVSHO FROM 05/04/2009 TO 31/03/2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED SECRETARY SHALINI DHANASEKARAN

View Document

06/04/096 April 2009 REGISTERED OFFICE CHANGED ON 06/04/2009 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7SL

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

28/10/0828 October 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/07/0818 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM SUITE 2 BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/2008 FROM BON ACCORD HOUSE, RIVERSIDE DRIVE, ABERDEEN ABERDEENSHIRE AB11 7SL

View Document

07/04/087 April 2008 SECRETARY'S CHANGE OF PARTICULARS / SHALINI DHANASEKARAN / 02/04/2008

View Document

07/04/087 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / SENTHIL DHANASEKARAN / 02/04/2008

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

08/02/088 February 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 NEW SECRETARY APPOINTED

View Document

10/01/0810 January 2008 SECRETARY RESIGNED

View Document

09/01/089 January 2008 COMPANY NAME CHANGED FREELANCE EURO SERVICES (MMDCCCX XX) LIMITED CERTIFICATE ISSUED ON 09/01/08

View Document

23/07/0723 July 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 05/04/08

View Document

20/06/0720 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company