SENTRY BOX LIMITED

Company Documents

DateDescription
05/01/105 January 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/10/095 October 2009 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

28/09/0928 September 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/09/2009

View Document

12/06/0912 June 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2009

View Document

10/10/0810 October 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/09/2008

View Document

29/03/0829 March 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/09/2008

View Document

23/10/0723 October 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

02/04/072 April 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

13/10/0613 October 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

29/03/0629 March 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

13/10/0513 October 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

29/03/0529 March 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

20/10/0420 October 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

19/09/0319 September 2003 APPOINTMENT OF LIQUIDATOR

View Document

19/09/0319 September 2003 STATEMENT OF AFFAIRS

View Document

19/09/0319 September 2003 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/09/0310 September 2003 REGISTERED OFFICE CHANGED ON 10/09/03 FROM: C/O CAMPBELL & SAMUEL ABACUS HOUSE MANOR ROAD WEST EALING LONDON W13 0AS

View Document

17/06/0317 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

23/04/0323 April 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

08/04/028 April 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

09/04/019 April 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/09/00

View Document

13/05/0013 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0011 April 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

12/08/9912 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

03/04/993 April 1999 RETURN MADE UP TO 27/02/99; NO CHANGE OF MEMBERS

View Document

09/10/989 October 1998 REGISTERED OFFICE CHANGED ON 09/10/98 FROM: SINCLAIR HOUSE THE AVENUE WAET EALING LONDON W13 8NT

View Document

06/07/986 July 1998 REGISTERED OFFICE CHANGED ON 06/07/98 FROM: ABACUS HOUSE MANOR ROAD WEST EALING LONDON W13 OAS

View Document

31/05/9831 May 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

01/04/981 April 1998 RETURN MADE UP TO 27/02/98; NO CHANGE OF MEMBERS

View Document

04/04/974 April 1997 RETURN MADE UP TO 27/02/97; FULL LIST OF MEMBERS

View Document

20/02/9720 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

14/05/9614 May 1996 RETURN MADE UP TO 27/02/96; CHANGE OF MEMBERS

View Document

12/03/9612 March 1996 REGISTERED OFFICE CHANGED ON 12/03/96 FROM: 194 WINDMILL LANE GREENFORD MIDDLESEX UB6 9DW

View Document

02/03/962 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

13/03/9513 March 1995 RETURN MADE UP TO 27/02/95; NO CHANGE OF MEMBERS

View Document

27/02/9527 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

30/01/9530 January 1995 REGISTERED OFFICE CHANGED ON 30/01/95 FROM: 79 HILLVIEW ROAD HATCH END PINNER HA5 4PB

View Document

21/07/9421 July 1994

View Document

21/07/9421 July 1994 RETURN MADE UP TO 27/02/94; FULL LIST OF MEMBERS

View Document

21/07/9421 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/942 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

15/11/9315 November 1993 DIRECTOR RESIGNED

View Document

29/06/9329 June 1993 RETURN MADE UP TO 27/02/93; FULL LIST OF MEMBERS

View Document

29/06/9329 June 1993

View Document

18/11/9218 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

22/05/9222 May 1992 ALTER MEM AND ARTS 12/03/92

View Document

22/05/9222 May 1992 Resolutions

View Document

09/04/929 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/04/929 April 1992 NEW DIRECTOR APPOINTED

View Document

09/04/929 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/9230 March 1992

View Document

30/03/9230 March 1992 REGISTERED OFFICE CHANGED ON 30/03/92 FROM: C/O MBC INFORMATION SERVICES LTD CLASSIC HOUSE 174-180 OLD ST LONDON EC1V 9BP

View Document

23/03/9223 March 1992 COMPANY NAME CHANGED SPEED 2394 LIMITED CERTIFICATE ISSUED ON 24/03/92

View Document

27/02/9227 February 1992 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