SINTHU MANAGEMENT LIMITED

Company Documents

DateDescription
14/06/1314 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

07/06/137 June 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

03/08/123 August 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

01/05/121 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

23/06/1123 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

24/05/1124 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SUNDER SATHYAMURTHI / 31/12/2009

View Document

08/06/108 June 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / YOGARATNAM SASIKARAN / 31/12/2009

View Document

18/05/1018 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

08/06/098 June 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

04/02/094 February 2009 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

10/07/0710 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

15/03/0715 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

12/02/0712 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

29/06/0629 June 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

04/08/044 August 2004 COMPANY NAME CHANGED BALSTREAM MANAGEMENT LIMITED CERTIFICATE ISSUED ON 04/08/04

View Document

18/02/0418 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/049 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/0327 August 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

29/07/0329 July 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/09/03

View Document

24/09/0224 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0223 April 2002 SECRETARY RESIGNED

View Document

23/04/0223 April 2002 DIRECTOR RESIGNED

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 NEW SECRETARY APPOINTED

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 REGISTERED OFFICE CHANGED ON 23/04/02 FROM: 665 FINCHLEY ROAD LONDON NW2 2HN

View Document

16/04/0216 April 2002 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