SENTINEL INTERNET (UK) LIMITED

Company Documents

DateDescription
31/10/1231 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/09/2012

View Document

13/09/1113 September 2011 REGISTERED OFFICE CHANGED ON 13/09/2011 FROM SUITE 16 BEAUFORT COURT ADMIRALS WAY SOUTH QUAY DOCKLANDS LONDON E14 9XL

View Document

09/09/119 September 2011 STATEMENT OF AFFAIRS/4.19

View Document

09/09/119 September 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/09/119 September 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/11/104 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/12/0924 December 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

06/01/096 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY SUKHRAM BENG / 13/10/2008

View Document

06/01/096 January 2009 REGISTERED OFFICE CHANGED ON 06/01/2009 FROM SUITE 16 BEAUFORT COURT ADMIRALS WAY SOUTH QUAY DOCKLANDS LONDON E14 9XL

View Document

06/01/096 January 2009 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/2008 FROM SUITE 16 BEAUFORT COURT ADMIRALS WAY SOUTHQUAY DOCKLANDS LONDON E14 9XL

View Document

30/04/0830 April 2008 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/04/0830 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARY SUKHRAM / 13/10/2007

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR MANJIT SUKHRAM

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

05/07/075 July 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 30/04/07

View Document

26/10/0626 October 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS; AMEND

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

28/07/0528 July 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 NEW DIRECTOR APPOINTED

View Document

08/12/038 December 2003 NEW SECRETARY APPOINTED

View Document

20/10/0320 October 2003 SECRETARY RESIGNED

View Document

20/10/0320 October 2003 REGISTERED OFFICE CHANGED ON 20/10/03 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 Incorporation

View Document

13/10/0313 October 2003 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