SENTRONEX LIMITED

Company Documents

DateDescription
08/11/178 November 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/08/178 August 2017 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

25/02/1725 February 2017 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/02/2017

View Document

05/12/165 December 2016 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

11/08/1611 August 2016 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

11/08/1611 August 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/08/2016

View Document

04/11/154 November 2015 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM
42 SOUTHWARK STREET
LONDON
SE1 1UN

View Document

01/09/151 September 2015 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

12/05/1512 May 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

11/05/1511 May 2015 30/03/15 STATEMENT OF CAPITAL GBP 64821.77

View Document

30/04/1530 April 2015 PREVEXT FROM 31/07/2014 TO 31/12/2014

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/01/159 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 053585090003

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/12/144 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/12/144 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/08/1420 August 2014 SECOND FILING FOR FORM SH01

View Document

10/04/1410 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ROBIN SLUYS / 01/04/2014

View Document

04/04/144 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

03/04/143 April 2014 07/06/13 STATEMENT OF CAPITAL GBP 64591.06

View Document

03/04/143 April 2014 19/12/13 STATEMENT OF CAPITAL GBP 64535.73

View Document

03/04/143 April 2014 31/12/13 STATEMENT OF CAPITAL GBP 64532.87

View Document

03/04/143 April 2014 27/01/14 STATEMENT OF CAPITAL GBP 64529.01

View Document

03/04/143 April 2014 17/02/14 STATEMENT OF CAPITAL GBP 64535.73

View Document

03/04/143 April 2014 19/02/14 STATEMENT OF CAPITAL GBP 64538.58

View Document

03/04/143 April 2014 28/02/14 STATEMENT OF CAPITAL GBP 64528.87

View Document

03/04/143 April 2014 18/12/13 STATEMENT OF CAPITAL GBP 64532.16

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/01/144 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ROBIN SLUYS / 04/01/2014

View Document

28/06/1328 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053585090002

View Document

27/06/1327 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053585090002

View Document

17/05/1317 May 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

10/04/1310 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/03/1319 March 2013 13/03/13 STATEMENT OF CAPITAL GBP 64528.58

View Document

14/03/1314 March 2013 ADOPT ARTICLES 07/03/2013

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANTONY NICKOLAOU

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ROBIN SLUYS / 31/12/2012

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP COWBURN

View Document

08/11/128 November 2012 SECRETARY APPOINTED JAMES DOUGLAS SHANKS

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ROBIN SLUYS / 27/09/2012

View Document

01/08/121 August 2012 31/07/12 STATEMENT OF CAPITAL GBP 100172.14

View Document

26/07/1226 July 2012 ADOPT ARTICLES 18/07/2012

View Document

27/04/1227 April 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/11/1124 November 2011 DIRECTOR APPOINTED MR PHILIP JAMES COWBURN

View Document

08/11/118 November 2011 DIRECTOR APPOINTED MR JAMES DOUGLAS SHANKS

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/08/1127 August 2011 DISS40 (DISS40(SOAD))

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHADWICK

View Document

06/08/116 August 2011 DISS40 (DISS40(SOAD))

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ROBIN SLUYS / 18/03/2011

View Document

29/03/1129 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, SECRETARY ROBYN LOVE

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED MR TIMOTHY JOHN MACKEMZIE CHADWICK

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

18/05/1018 May 2010 05/05/10 STATEMENT OF CAPITAL GBP 100

View Document

17/05/1017 May 2010 05/05/10 STATEMENT OF CAPITAL GBP 172.14

View Document

12/03/1012 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

07/04/097 April 2009 DIRECTOR APPOINTED ANTONY NICKOLAOU

View Document

10/02/0910 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR NEIL CATTERMULL

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

05/03/085 March 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/03/084 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/03/084 March 2008 REGISTERED OFFICE CHANGED ON 04/03/08 FROM: GISTERED OFFICE CHANGED ON 04/03/2008 FROM 173 BROAD WALK LONDON SE3 8NG

View Document

01/02/081 February 2008 REGISTERED OFFICE CHANGED ON 01/02/08 FROM: G OFFICE CHANGED 01/02/08 34 NAPIER ROAD BROMLEY KENT BR2 9JA

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 ACC. REF. DATE SHORTENED FROM 08/08/06 TO 31/07/06

View Document

20/03/0620 March 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 08/08/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 NEW SECRETARY APPOINTED

View Document

09/12/059 December 2005 SECRETARY RESIGNED

View Document

09/12/059 December 2005 DIRECTOR RESIGNED

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 NEW SECRETARY APPOINTED

View Document

11/03/0511 March 2005 REGISTERED OFFICE CHANGED ON 11/03/05 FROM: G OFFICE CHANGED 11/03/05 KEMPTON EMSDEN & CO., 34 NAPIER ROAD, BROMLEY KENT BR2 9JA

View Document

21/02/0521 February 2005 SECRETARY RESIGNED

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

09/02/059 February 2005 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