A-SOURCE LIMITED

Company Documents

DateDescription
20/11/1120 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/11/1014 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/11/0929 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN ANDREW BERRISFORD / 05/11/2009

View Document

29/11/0929 November 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/12/081 December 2008 SECRETARY'S CHANGE OF PARTICULARS / LOUISE GRAFTON / 03/11/2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 CURRSHO FROM 23/08/2008 TO 31/07/2008

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 23 August 2007

View Document

06/11/076 November 2007 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/08/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

15/11/0615 November 2006 REGISTERED OFFICE CHANGED ON 15/11/06 FROM: G OFFICE CHANGED 15/11/06 27 BROADWAY AVENUE ECCLESFIELD SHEFFIELD S35 1RW

View Document

15/11/0615 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

15/11/0615 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/08/05

View Document

21/11/0521 November 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 23/08/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

26/01/0526 January 2005 SECRETARY RESIGNED

View Document

26/01/0526 January 2005 NEW SECRETARY APPOINTED

View Document

06/01/056 January 2005 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 REGISTERED OFFICE CHANGED ON 19/07/04 FROM: G OFFICE CHANGED 19/07/04 86 EMERSON CRESCENT SOUTH GREEN SHEFFIELD S5 7SU

View Document

19/07/0419 July 2004 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/048 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003

View Document

05/09/035 September 2003 REGISTERED OFFICE CHANGED ON 05/09/03 FROM: G OFFICE CHANGED 05/09/03 15 ARMTHORPE ROAD NETHER GREEN SHEFFIELD SOUTH YORKSHIRE S11 7FA

View Document

21/08/0321 August 2003 COMPANY NAME CHANGED BISCUIT LTD CERTIFICATE ISSUED ON 21/08/03

View Document

03/03/033 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

07/12/027 December 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 EXEMPTION FROM APPOINTING AUDITORS 18/08/00

View Document

25/08/0025 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

04/01/004 January 2000 RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 30/04/00

View Document

16/11/9816 November 1998 SECRETARY RESIGNED

View Document

16/11/9816 November 1998 DIRECTOR RESIGNED

View Document

11/11/9811 November 1998 NEW DIRECTOR APPOINTED

View Document

11/11/9811 November 1998 REGISTERED OFFICE CHANGED ON 11/11/98 FROM: G OFFICE CHANGED 11/11/98 15 ARMTHORPE ROAD NETHERGREEN SHEFFIELD S1 7FA

View Document

11/11/9811 November 1998 NEW SECRETARY APPOINTED

View Document

05/11/985 November 1998 Incorporation

View Document

05/11/985 November 1998 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