SINTEL SYSTEMS LIMITED

Company Documents

DateDescription
10/01/1110 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

20/12/1020 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

24/07/1024 July 2010 DISS40 (DISS40(SOAD))

View Document

22/07/1022 July 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

15/06/1015 June 2010 FIRST GAZETTE

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / 091206 ANDREW SIMPSON / 16/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

13/08/0913 August 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

20/10/0820 October 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 SECRETARY RESIGNED

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM: G OFFICE CHANGED 15/01/08 61 GROSVENOR ROAD HANWELL LONDON W7 1HR

View Document

14/01/0814 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/11/0714 November 2007 NEW SECRETARY APPOINTED

View Document

28/10/0728 October 2007 REGISTERED OFFICE CHANGED ON 28/10/07 FROM: G OFFICE CHANGED 28/10/07 61 GROSVENOR ROAD EALING LONDON W7 1HR

View Document

25/10/0725 October 2007 SECRETARY RESIGNED

View Document

17/10/0717 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/06/0726 June 2007 FIRST GAZETTE

View Document

20/12/0620 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/07/064 July 2006 FIRST GAZETTE

View Document

15/07/0515 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/07/0515 July 2005 REGISTERED OFFICE CHANGED ON 15/07/05 FROM: G OFFICE CHANGED 15/07/05 65A HANGER LANE EALING LONDON W5 3HL

View Document

24/02/0524 February 2005 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 SECRETARY RESIGNED

View Document

13/08/0313 August 2003 NEW SECRETARY APPOINTED

View Document

01/06/031 June 2003 NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

20/05/0320 May 2003 NEW SECRETARY APPOINTED

View Document

10/05/0310 May 2003 DIRECTOR RESIGNED

View Document

10/05/0310 May 2003 SECRETARY RESIGNED

View Document

13/02/0313 February 2003 REGISTERED OFFICE CHANGED ON 13/02/03 FROM: G OFFICE CHANGED 13/02/03 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ

View Document

09/12/029 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/12/029 December 2002 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