SINTEL DISTRIBUTION LIMITED

Company Documents

DateDescription
19/05/1219 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/05/1112 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/06/1024 June 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED ASHRAF / 13/04/2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 COMPANY NAME CHANGED SINTEL GROUP LIMITED CERTIFICATE ISSUED ON 06/02/09

View Document

02/02/092 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

21/01/0921 January 2009 COMPANY NAME CHANGED SINTEL DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 22/01/09

View Document

16/12/0816 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/07/0815 July 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 13/04/07; NO CHANGE OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

20/02/0420 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0324 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

14/08/0314 August 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0213 June 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 REGISTERED OFFICE CHANGED ON 10/05/00 FROM: G OFFICE CHANGED 10/05/00 SOMERVILLE HOUSE 20-22 HARBORNE ROAD BIRMINGHAM WEST MIDLANDS B15 3AA

View Document

10/05/0010 May 2000 DIRECTOR RESIGNED

View Document

10/05/0010 May 2000 SECRETARY RESIGNED

View Document

09/05/009 May 2000 NEW SECRETARY APPOINTED

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/04/0013 April 2000 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