INTERPHONE (SENTRYMATIC) LIMITED

Company Documents

DateDescription
09/10/129 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/06/1226 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/06/1218 June 2012 APPLICATION FOR STRIKING-OFF

View Document

05/12/115 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM INTERPHONE HOUSE 12-22 HERGA ROAD WEALDSTONE HARROW MIDDLESEX HA3 5AS

View Document

30/08/1130 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, SECRETARY DAVID EDWARDS

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED JACOB JULIAN SYNETT

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARDS

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED MR CHRISTOPHER MCGILL

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVEY

View Document

13/01/1113 January 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/10/106 October 2010 SECTION 175 23/09/2010

View Document

01/10/101 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/09/1023 September 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

02/09/102 September 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED MR DAVID CHARLES EDWARDS

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL BANNISTER

View Document

25/12/0925 December 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD WARD

View Document

21/11/0921 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVEY / 20/11/2009

View Document

11/11/0911 November 2009 CURRSHO FROM 31/03/2010 TO 31/12/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WARD / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVEY / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GORDON BANNISTER / 04/11/2009

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHARLES EDWARDS / 04/11/2009

View Document

13/10/0913 October 2009 Annual return made up to 30 July 2009 with full list of shareholders

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR IMRAN AZIZ

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT TUTT

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED ANDREW DAVEY

View Document

25/02/0925 February 2009 SECRETARY APPOINTED DAVID CHARLES EDWARDS

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED DIRECTOR JACOB SYNETT

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED NIGEL GORDON BANNISTER

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED RICHARD WARD

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/08/086 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED SECRETARY JOEL CARR

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED ROBERT JOHN TUTT

View Document

18/02/0818 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

06/08/076 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/08/072 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/01/073 January 2007 DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

09/08/069 August 2006 NEW SECRETARY APPOINTED

View Document

09/08/069 August 2006 SECRETARY RESIGNED

View Document

14/07/0614 July 2006 REGISTERED OFFICE CHANGED ON 14/07/06 FROM: G OFFICE CHANGED 14/07/06 GROUND FLOOR LECONFIELD HOUSE CURZON STREET LONDON W1J 5JA

View Document

06/04/066 April 2006 REGISTERED OFFICE CHANGED ON 06/04/06 FROM: G OFFICE CHANGED 06/04/06 12-22 HERGA ROAD WEALDSTONE HARROW MIDDLESEX HA3 5AS

View Document

22/12/0522 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 NEW SECRETARY APPOINTED

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/10/0514 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/059 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/059 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/12/0317 December 2003 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/12/0230 December 2002 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/10/022 October 2002 DIRECTOR RESIGNED

View Document

28/12/0128 December 2001 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

27/12/0027 December 2000 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/12/9930 December 1999 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/03/998 March 1999 NEW DIRECTOR APPOINTED

View Document

31/12/9831 December 1998 COMPANY NAME CHANGED SENTRYMATIC LIMITED CERTIFICATE ISSUED ON 04/01/99

View Document

15/12/9815 December 1998 RETURN MADE UP TO 18/12/98; NO CHANGE OF MEMBERS

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/07/981 July 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

19/06/9819 June 1998 REGISTERED OFFICE CHANGED ON 19/06/98 FROM: G OFFICE CHANGED 19/06/98 5 THE OXGATE CENTRE OXGATE LANE LONDON NW2 7JE

View Document

11/02/9811 February 1998 AUDITOR'S RESIGNATION

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/12/9715 December 1997 RETURN MADE UP TO 18/12/97; NO CHANGE OF MEMBERS

View Document

18/07/9718 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9715 July 1997 NEW DIRECTOR APPOINTED

View Document

15/07/9715 July 1997 NEW DIRECTOR APPOINTED

View Document

15/01/9715 January 1997 RETURN MADE UP TO 18/12/96; FULL LIST OF MEMBERS

View Document

02/08/962 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/01/963 January 1996 RETURN MADE UP TO 18/12/95; NO CHANGE OF MEMBERS

View Document

07/08/957 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/02/9515 February 1995 AUDITOR'S RESIGNATION

View Document

07/01/957 January 1995 RETURN MADE UP TO 18/12/94; FULL LIST OF MEMBERS

View Document

07/01/957 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

05/04/945 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

03/03/943 March 1994 RETURN MADE UP TO 18/12/93; NO CHANGE OF MEMBERS

View Document

03/03/943 March 1994

View Document

22/02/9422 February 1994

View Document

22/02/9422 February 1994 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

06/05/936 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

14/04/9314 April 1993 REGISTERED OFFICE CHANGED ON 14/04/93 FROM: G OFFICE CHANGED 14/04/93 INTERPHONE HOUSE 529 FINCHLEY RD LONDON NW3 7BG

View Document

18/01/9318 January 1993

View Document

18/01/9318 January 1993 RETURN MADE UP TO 18/12/92; NO CHANGE OF MEMBERS

View Document

12/10/9212 October 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

14/01/9214 January 1992

View Document

14/01/9214 January 1992 RETURN MADE UP TO 18/12/91; FULL LIST OF MEMBERS

View Document

04/12/914 December 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

02/09/912 September 1991 REGISTERED OFFICE CHANGED ON 02/09/91 FROM: G OFFICE CHANGED 02/09/91 UNIT 2 OXGATE CENTRE OXGATE LANE LONDON NW2 7SE

View Document

15/05/9115 May 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9110 May 1991 DIRECTOR RESIGNED

View Document

10/05/9110 May 1991 DIRECTOR RESIGNED

View Document

10/05/9110 May 1991 DIRECTOR RESIGNED

View Document

10/05/9110 May 1991 DIRECTOR RESIGNED

View Document

10/05/9110 May 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9110 May 1991 DIRECTOR RESIGNED

View Document

09/05/919 May 1991 REGISTERED OFFICE CHANGED ON 09/05/91 FROM: G OFFICE CHANGED 09/05/91 RIVERSIDE HOUSE CORNEY ROAD CHISWICK LONDON W4 2SL

View Document

08/04/918 April 1991 AUDITOR'S RESIGNATION

View Document

08/04/918 April 1991 Auditor's resignation

View Document

11/03/9111 March 1991 COMPANY NAME CHANGED YALE SENTRYMATIC LIMITED CERTIFICATE ISSUED ON 12/03/91

View Document

11/03/9111 March 1991 COMPANY CERTNM CERTIFICATE ISSUED ON 11/03/91

View Document

22/02/9122 February 1991 DIRECTOR RESIGNED

View Document

19/02/9119 February 1991 DIRECTOR RESIGNED

View Document

17/08/9017 August 1990 COMPANY CERTNM CERTIFICATE ISSUED ON 17/08/90

View Document

17/08/9017 August 1990 COMPANY NAME CHANGED SENTRYMATIC BRITANNIA LIMITED CERTIFICATE ISSUED ON 20/08/90

View Document

20/07/9020 July 1990 NC INC ALREADY ADJUSTED 29/06/90

View Document

20/07/9020 July 1990 NEW DIRECTOR APPOINTED

View Document

20/07/9020 July 1990 NEW SECRETARY APPOINTED

View Document

20/07/9020 July 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/07/9020 July 1990 REGISTERED OFFICE CHANGED ON 20/07/90 FROM: G OFFICE CHANGED 20/07/90 PROSPECT HOUSE THE BROADWAY FARNHAM COMMON SLOUGH,BERKSHIRE,SL2 3PQ

View Document

20/07/9020 July 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/06/90

View Document

06/07/906 July 1990 AUDITOR'S RESIGNATION

View Document

26/06/9026 June 1990 NEW DIRECTOR APPOINTED

View Document

26/06/9026 June 1990 DIRECTOR RESIGNED

View Document

17/05/9017 May 1990 SHARES AGREEMENT OTC

View Document

02/05/902 May 1990 NC INC ALREADY ADJUSTED 30/06/89

View Document

02/05/902 May 1990 NC INC ALREADY ADJUSTED 30/06/89

View Document

24/04/9024 April 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

24/04/9024 April 1990 DIRECTOR RESIGNED

View Document

06/04/906 April 1990 REGISTERED OFFICE CHANGED ON 06/04/90 FROM: G OFFICE CHANGED 06/04/90 OAK HOUSE 22-28 HIGH STREET HYTHE KENT CT21 5AT

View Document

30/03/9030 March 1990 RETURN MADE UP TO 18/12/89; FULL LIST OF MEMBERS

View Document

23/03/9023 March 1990 DIRECTOR RESIGNED

View Document

14/03/9014 March 1990 NEW DIRECTOR APPOINTED

View Document

01/03/901 March 1990 DIRECTOR RESIGNED

View Document

28/02/9028 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/01/9015 January 1990 NEW DIRECTOR APPOINTED

View Document

27/09/8927 September 1989 NEW DIRECTOR APPOINTED

View Document

31/08/8931 August 1989 DIRECTOR RESIGNED

View Document

31/07/8931 July 1989 NEW DIRECTOR APPOINTED

View Document

29/06/8929 June 1989 DIRECTOR RESIGNED

View Document

08/03/898 March 1989 NEW DIRECTOR APPOINTED

View Document

23/02/8923 February 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

06/02/896 February 1989 RETURN MADE UP TO 28/11/88; FULL LIST OF MEMBERS

View Document

22/12/8822 December 1988 NEW DIRECTOR APPOINTED

View Document

22/12/8822 December 1988 NEW DIRECTOR APPOINTED

View Document

22/12/8822 December 1988 NEW DIRECTOR APPOINTED

View Document

22/12/8822 December 1988 NEW DIRECTOR APPOINTED

View Document

22/04/8822 April 1988 NEW DIRECTOR APPOINTED

View Document

22/04/8822 April 1988 DIRECTOR RESIGNED

View Document

10/03/8810 March 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

10/03/8810 March 1988 RETURN MADE UP TO 07/12/87; FULL LIST OF MEMBERS

View Document

16/07/8716 July 1987 NEW DIRECTOR APPOINTED

View Document

02/06/872 June 1987 RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS

View Document

01/06/871 June 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

17/01/8617 January 1986 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/01/86

View Document

31/12/8531 December 1985 MEMORANDUM OF ASSOCIATION

View Document

16/12/8516 December 1985 CERTIFICATE OF INCORPORATION

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