SOURCE MARKETING LIMITED

Company Documents

DateDescription
10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

06/10/216 October 2021 Appointment of Mr Martin Richard Aspery as a director on 2021-05-22

View Document

05/10/215 October 2021 Compulsory strike-off action has been discontinued

View Document

05/10/215 October 2021 Compulsory strike-off action has been discontinued

View Document

04/10/214 October 2021 Confirmation statement made on 2021-02-15 with no updates

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

20/06/2120 June 2021 Termination of appointment of Susan D'eya as a director on 2021-06-10

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/12/209 December 2020 28/02/20 UNAUDITED ABRIDGED

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

28/11/1928 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, SECRETARY WALTER SAUNDERS

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

21/08/1621 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

03/03/163 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

15/10/1515 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/06/1517 June 2015 DISS40 (DISS40(SOAD))

View Document

16/06/1516 June 2015 FIRST GAZETTE

View Document

16/06/1516 June 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

05/11/145 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/06/1418 June 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR GARY ASPERY

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/07/136 July 2013 DISS40 (DISS40(SOAD))

View Document

03/07/133 July 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MR STEWART ASPERY

View Document

11/06/1311 June 2013 First Gazette notice for compulsory strike-off

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

31/05/1231 May 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

12/07/1112 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY ASPERY / 23/06/2011

View Document

23/06/1123 June 2011 SECRETARY'S CHANGE OF PARTICULARS / WALTER FREDERICK SAUNDERS / 23/06/2011

View Document

30/03/1130 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

13/04/1013 April 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 74-76 WEST STREET ERITH KENT DA8 1AF

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY ASPERY / 12/04/2010

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 APPOINTMENT TERMINATED DIRECTOR DEAN D'EYE

View Document

27/12/0827 December 2008 DIRECTOR APPOINTED GARY ASPERY

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

11/09/0711 September 2007 REGISTERED OFFICE CHANGED ON 11/09/07 FROM: 382 BROCKLEY ROAD LONDON SE4 2BY

View Document

07/08/077 August 2007 COMPANY NAME CHANGED 11 CAMELIA COURT LIMITED CERTIFICATE ISSUED ON 07/08/07

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 SECRETARY RESIGNED

View Document

11/05/0611 May 2006 REGISTERED OFFICE CHANGED ON 11/05/06 FROM: 16 ST JOHN STREET LONDON EC1M 4NT

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 NEW SECRETARY APPOINTED

View Document

03/05/063 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 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