SENTRONICS LIMITED

11 Technology Park 11 Technology Park, Antrim, BT41 1QS
StatusDISSOLVED
Company No.NI027261
CategoryPrivate Limited Company
Incorporated12 Mar 1993
Age31 years, 2 months, 23 days
JurisdictionNorthern Ireland
Dissolution25 May 2012
Years12 years, 10 days

SUMMARY

SENTRONICS LIMITED is an dissolved private limited company with number NI027261. It was incorporated 31 years, 2 months, 23 days ago, on 12 March 1993 and it was dissolved 12 years, 10 days ago, on 25 May 2012. The company address is 11 Technology Park 11 Technology Park, Antrim, BT41 1QS.



Company Fillings

Gazette dissolved voluntary

Date: 25 May 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Feb 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Jan 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2012

Action Date: 15 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-12-15

Officer name: Michael John Hopster

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jan 2012

Action Date: 15 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael John Hopster

Termination date: 2011-12-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jan 2012

Action Date: 15 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2011-12-15

Officer name: Elizabeth Honor Lewzey

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Dec 2011

Action Date: 22 Dec 2011

Category: Capital

Type: SH19

Date: 2011-12-22

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 22 Dec 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/11/11

Documents

View document PDF

Legacy

Date: 22 Dec 2011

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 22 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2011

Action Date: 04 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elizabeth Honor Lewzey

Change date: 2011-07-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicolas Paul Wilkinson

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas C. Reeve

Documents

View document PDF

Appoint person director company with name

Date: 14 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elizabeth Honor Lewzey

Documents

View document PDF

Termination director company with name

Date: 12 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Flanagan

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denise Burton

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Michael John Hopster

Documents

View document PDF

Termination secretary company with name

Date: 20 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Denise Burton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2011

Action Date: 01 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2010

Action Date: 02 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2010

Action Date: 01 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2009

Action Date: 03 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-03

Documents

View document PDF

Legacy

Date: 22 Feb 2009

Category: Annual-return

Type: 371A(NI)

Description: 01/12/08 annual return form

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Accounts

Type: AC(NI)

Description: 29/12/07 annual accts

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Annual-return

Type: 371A(NI)

Description: 01/12/07 annual return form

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Accounts

Type: AC(NI)

Description: 30/12/06 annual accts

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Annual-return

Type: 371A(NI)

Description: 01/12/06 annual return form

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Accounts

Type: AC(NI)

Description: 31/12/05 annual accts

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Annual-return

Type: 371A(NI)

Description: 01/12/05 annual return form

Documents

View document PDF

Legacy

Date: 15 Jan 2006

Category: Accounts

Type: AC(NI)

Description: 01/01/05 annual accts

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Annual-return

Type: 371A(NI)

Description: 01/12/04 annual return form

Documents

View document PDF

Legacy

Date: 08 Nov 2004

Category: Accounts

Type: AC(NI)

Description: 03/01/04 annual accts

Documents

View document PDF

Legacy

Date: 20 Jul 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 13 Jan 2004

Category: Annual-return

Type: 371A(NI)

Description: 01/12/03 annual return form

Documents

View document PDF

Legacy

Date: 28 Oct 2003

Category: Accounts

Type: AC(NI)

Description: 28/12/02 annual accts

Documents

View document PDF

Legacy

Date: 16 Oct 2003

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 06 Mar 2003

Category: Accounts

Type: AC(NI)

Description: 30/04/02 annual accts

Documents

View document PDF

Legacy

Date: 03 Jan 2003

Category: Annual-return

Type: 371A(NI)

Description: 01/03/03 annual return form

Documents

View document PDF

Legacy

Date: 28 Nov 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 18 Aug 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 24 Apr 2002

Category: Annual-return

Type: 371A(NI)

Description: 01/03/02 annual return form

Documents

View document PDF

Legacy

Date: 14 Mar 2002

Category: Accounts

Type: AC(NI)

Description: 28/04/01 annual accts

Documents

View document PDF

Legacy

Date: 12 Mar 2002

Category: Accounts

Type: 252(NI)

Description: Notice of ints outside uk

Documents

View document PDF

Legacy

Date: 19 Feb 2002

Category: Auditors

Type: AURES(NI)

Description: Auditor resignation

Documents

View document PDF

Legacy

Date: 08 Oct 2001

Category: Capital

Type: 132(NI)

Description: Not re consol/divn of shs

Documents

View document PDF

Resolution

Date: 16 Aug 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Aug 2001

Category: Capital

Type: 183(NI)

Description: Dec red/purch shs out cap

Documents

View document PDF

Legacy

Date: 21 Jul 2001

Category: Accounts

Type: AC(NI)

Description: 29/04/00 annual accts

Documents

View document PDF

Legacy

Date: 06 Apr 2001

Category: Annual-return

Type: 371A(NI)

Description: 01/03/01 annual return form

Documents

View document PDF

Legacy

Date: 25 Feb 2001

Category: Accounts

Type: 252(NI)

Description: Notice of ints outside uk

Documents

View document PDF

Legacy

Date: 04 Apr 2000

Category: Annual-return

Type: 371S(NI)

Description: 12/03/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 02 Mar 2000

Category: Accounts

Type: AC(NI)

Description: 30/04/99 annual accts

Documents

View document PDF

Legacy

Date: 01 Apr 1999

Category: Annual-return

Type: 371S(NI)

Description: 12/03/99 annual return shuttle

Documents

View document PDF

Legacy

Date: 15 Mar 1999

Category: Accounts

Type: AC(NI)

Description: 02/05/98 annual accts

Documents

View document PDF

Legacy

Date: 16 Feb 1999

Category: Accounts

Type: AC(NI)

Description: 31/12/97 annual accts

Documents

View document PDF

Legacy

Date: 09 Nov 1998

Category: Accounts

Type: 252-5(NI)

Description: Ext for accs filing

Documents

View document PDF

Legacy

Date: 08 Sep 1998

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 16 Jul 1998

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 16 Jul 1998

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 16 Jul 1998

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 04 Jun 1998

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 04 Jun 1998

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 29 May 1998

Category: Annual-return

Type: 371S(NI)

Description: 12/03/98 annual return shuttle

Documents

View document PDF

Legacy

Date: 03 Mar 1998

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 18 Dec 1997

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 18 Dec 1997

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 18 Dec 1997

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 18 Dec 1997

Category: Capital

Type: 133(NI)

Description: Not of incr in nom cap

Documents

View document PDF

Legacy

Date: 04 Nov 1997

Category: Accounts

Type: AC(NI)

Description: 31/12/96 annual accts

Documents

View document PDF

Legacy

Date: 23 Apr 1997

Category: Annual-return

Type: 371S(NI)

Description: 12/03/97 annual return shuttle

Documents

View document PDF

Legacy

Date: 05 Mar 1997

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 04 Oct 1996

Category: Accounts

Type: AC(NI)

Description: 31/12/95 annual accts

Documents

View document PDF

Legacy

Date: 03 Jul 1996

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 03 Jul 1996

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 21 Apr 1996

Category: Annual-return

Type: 371S(NI)

Description: 12/03/96 annual return shuttle

Documents

View document PDF

Legacy

Date: 17 Jan 1996

Category: Change-of-name

Type: CNRES(NI)

Description: Resolution to change name

Documents

View document PDF

Legacy

Date: 30 Oct 1995

Category: Accounts

Type: AC(NI)

Description: 31/12/94 annual accts

Documents

View document PDF

Legacy

Date: 27 Apr 1995

Category: Annual-return

Type: 371S(NI)

Description: 12/03/95 annual return shuttle

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 16 Nov 1994

Category: Accounts

Type: AC(NI)

Description: 31/12/93 annual accts

Documents

View document PDF

Legacy

Date: 18 Apr 1994

Category: Annual-return

Type: 371S(NI)

Description: 12/03/94 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 04 Jan 1994

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 19 Nov 1993

Category: Accounts

Type: 232(NI)

Description: Notice of ARD

Documents

View document PDF

Resolution

Date: 08 Sep 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 May 1993

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 14 May 1993

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 31 Mar 1993

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 31 Mar 1993

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 31 Mar 1993

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 31 Mar 1993

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 31 Mar 1993

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Resolution

Date: 24 Mar 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Mar 1993

Category: Capital

Type: 133(NI)

Description: Not of incr in nom cap

Documents

View document PDF

Resolution

Date: 24 Mar 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Mar 1993

Category: Change-of-name

Type: CNRES(NI)

Description: Resolution to change name

Documents

View document PDF


Some Companies

CC&MC LTD

94 NEW WALK,LEICESTER,LE1 7EA

Number:08714001
Status:ACTIVE
Category:Private Limited Company

FLISS RUNDLE CONSULTING LIMITED

26 TENNYSON ROAD,EASTLEIGH,SO50 9FT

Number:09764289
Status:ACTIVE
Category:Private Limited Company

HOLY COW YOGA LTD

19 SOUTH STREET,CHESTERFIELD,S40 1QX

Number:10495600
Status:ACTIVE
Category:Private Limited Company

SYMPOSIUM PRINT LIMITED

27-29 VALE BUSINESS PARK,COWBRIDGE,CF71 7PF

Number:11232010
Status:ACTIVE
Category:Private Limited Company

THE BORDER STUDIO LIMITED

RIVERSIDE MILL,SELKIRK,TD7 5EQ

Number:SC293019
Status:ACTIVE
Category:Private Limited Company

TMD ACCOUNTING LIMITED

REGUS,LONDON,BR1 1LR

Number:09631217
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source