SENTRIX SOLUTIONS LIMITED

Company Documents

DateDescription
20/03/1320 March 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/03/1320 March 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/03/1320 March 2013 STATEMENT OF AFFAIRS/4.19

View Document

25/01/1325 January 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

02/08/122 August 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR LINDA PENNINGTON

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

22/07/1022 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART PATERSON / 11/06/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA DOREEN PENNINGTON / 11/06/2010

View Document

22/07/1022 July 2010 SECRETARY'S CHANGE OF PARTICULARS / STEWART PATERSON / 11/06/2010

View Document

01/07/091 July 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

02/07/072 July 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

23/08/0623 August 2006 REGISTERED OFFICE CHANGED ON 23/08/06 FROM: G OFFICE CHANGED 23/08/06 UNIT 10 WILLESBOROUGH IND PARK KENNINGTON ROAD ASHFORD KENT TN24 0TD

View Document

30/06/0630 June 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

08/11/058 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0514 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0513 July 2005 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 DIRECTOR RESIGNED

View Document

05/07/055 July 2005 DIRECTOR RESIGNED

View Document

17/06/0517 June 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

18/03/0518 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0515 March 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/11/05

View Document

14/03/0514 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

09/02/059 February 2005 REGISTERED OFFICE CHANGED ON 09/02/05 FROM: G OFFICE CHANGED 09/02/05 UNIT 12 CHURCH ROAD IND ESTATE LOWFIELD HEATH CRAWLEY WEST SUSSEX RH11 0PQ

View Document

04/01/054 January 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

24/12/0424 December 2004 NEW SECRETARY APPOINTED

View Document

24/12/0424 December 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 FIRST GAZETTE

View Document

07/05/047 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

08/04/048 April 2004 SECRETARY RESIGNED

View Document

08/04/048 April 2004 REGISTERED OFFICE CHANGED ON 08/04/04 FROM: G OFFICE CHANGED 08/04/04 61 HIGHGATE HIGH STREET LONDON N6 5JY

View Document

29/07/0329 July 2003 SECRETARY RESIGNED

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 NEW SECRETARY APPOINTED

View Document

20/06/0320 June 2003 REGISTERED OFFICE CHANGED ON 20/06/03 FROM: G OFFICE CHANGED 20/06/03 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

11/06/0311 June 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