SINTER STUDIO LIMITED

Company Documents

DateDescription
05/02/135 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/10/1223 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/01/1114 January 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/12/107 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/11/1022 November 2010 APPLICATION FOR STRIKING-OFF

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SILLS / 10/08/2010

View Document

29/10/1029 October 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

29/10/1029 October 2010 REGISTERED OFFICE CHANGED ON 29/10/2010 FROM ONE CENTRAL PARK NORTHAMPTON ROAD MANCHESTER M40 5WW

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/09/092 September 2009 REGISTERED OFFICE CHANGED ON 02/09/09 FROM: GISTERED OFFICE CHANGED ON 02/09/2009 FROM VENTURE SPACE, ONE CENTRAL PARK PO BOX 7 MANCHESTER M40 5WW

View Document

02/09/092 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 DIRECTOR RESIGNED EDWIN DEN OUDEN

View Document

18/05/0918 May 2009 DIRECTOR RESIGNED GERRIT DEN OUDEN

View Document

09/09/089 September 2008 DIRECTOR APPOINTED MR EDWIN DEN OUDEN

View Document

09/09/089 September 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 DIRECTOR APPOINTED MR GERRIT DEN OUDEN

View Document

09/09/089 September 2008 DIRECTOR RESIGNED ROBERT PIETRUSZKIEWICZ

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/06/083 June 2008 PREVEXT FROM 31/08/2007 TO 31/12/2007

View Document

12/09/0712 September 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/12/067 December 2006 COMPANY NAME CHANGED TILEME LIMITED CERTIFICATE ISSUED ON 07/12/06

View Document

10/08/0610 August 2006 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