SENTRY POWER SYSTEMS LIMITED

Company Documents

DateDescription
01/05/121 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/04/1223 April 2012 APPLICATION FOR STRIKING-OFF

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/06/1113 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/06/1017 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM STUART WILSON / 01/05/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/06/095 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/06/095 June 2009 REGISTERED OFFICE CHANGED ON 05/06/09 FROM: GISTERED OFFICE CHANGED ON 05/06/2009 FROM 5 CROSSBOROUGH GARDENS CROSSBOROUGH HILL BASINGSTOKE HAMPSHIRE RG21 4LB UK

View Document

05/06/095 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/06/095 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

26/06/0826 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

26/06/0826 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/08 FROM: GISTERED OFFICE CHANGED ON 26/06/2008 FROM 10 YOCKLEY CLOSE CAMBERLEY SURREY GU15 1QG

View Document

26/06/0826 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

03/10/073 October 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

27/03/0727 March 2007 REGISTERED OFFICE CHANGED ON 27/03/07 FROM: G OFFICE CHANGED 27/03/07 CEDAR HOUSE CEDAR LANE, FRIMLEY CAMBERLEY SURREY GU16 7HZ

View Document

22/06/0622 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

09/08/029 August 2002 S366A DISP HOLDING AGM 31/07/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

28/11/0028 November 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/07/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

25/01/0025 January 2000 DIRECTOR RESIGNED

View Document

28/06/9928 June 1999 REGISTERED OFFICE CHANGED ON 28/06/99 FROM: G OFFICE CHANGED 28/06/99 CEDAR HOUSE CEDAR LANE, FRIMLEY CAMBERLEY SURREY GU16 5HT

View Document

16/06/9916 June 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

13/11/9813 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

30/06/9830 June 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

22/08/9722 August 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

20/07/9720 July 1997 RETURN MADE UP TO 30/05/97; NO CHANGE OF MEMBERS

View Document

29/09/9629 September 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

06/06/966 June 1996 RETURN MADE UP TO 30/05/96; NO CHANGE OF MEMBERS

View Document

21/11/9521 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

24/08/9524 August 1995 RETURN MADE UP TO 30/05/95; FULL LIST OF MEMBERS

View Document

24/08/9524 August 1995 REGISTERED OFFICE CHANGED ON 24/08/95 FROM: G OFFICE CHANGED 24/08/95 SENTRY HOUSE FRIMLEY ROAD CAMBERLEY SURREY GU15 2QN

View Document

17/03/9517 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9413 December 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/06/941 June 1994

View Document

01/06/941 June 1994 RETURN MADE UP TO 30/05/94; NO CHANGE OF MEMBERS

View Document

27/10/9327 October 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

07/06/937 June 1993 RETURN MADE UP TO 30/05/93; NO CHANGE OF MEMBERS

View Document

07/06/937 June 1993

View Document

07/06/937 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9312 February 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

25/06/9225 June 1992 RETURN MADE UP TO 30/05/92; FULL LIST OF MEMBERS

View Document

25/06/9225 June 1992

View Document

12/03/9212 March 1992

View Document

12/03/9212 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/03/9212 March 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

07/07/917 July 1991

View Document

07/07/917 July 1991 RETURN MADE UP TO 30/05/91; FULL LIST OF MEMBERS

View Document

17/04/9117 April 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

25/02/9125 February 1991 DIRECTOR RESIGNED

View Document

14/12/9014 December 1990 SECRETARY RESIGNED

View Document

14/12/9014 December 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

14/12/9014 December 1990 NEW SECRETARY APPOINTED

View Document

10/07/9010 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/8912 July 1989 NEW DIRECTOR APPOINTED

View Document

28/06/8928 June 1989 ALTER MEM AND ARTS 020689

View Document

28/06/8928 June 1989 REGISTERED OFFICE CHANGED ON 28/06/89 FROM: G OFFICE CHANGED 28/06/89 1/3 LEONARD STREET LONDON EC2A 4AQ

View Document

28/06/8928 June 1989

View Document

28/06/8928 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/8928 June 1989

View Document

28/06/8928 June 1989 Resolutions

View Document

14/06/8914 June 1989 COMPANY NAME CHANGED CRANELEAD LIMITED CERTIFICATE ISSUED ON 15/06/89

View Document

30/05/8930 May 1989 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