CREATIVE SOURCE 2 LIMITED

Company Documents

DateDescription
01/08/131 August 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/06/1318 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/02/1119 February 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

14/12/1014 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/05/1014 May 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

27/04/1027 April 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/04/1019 April 2010 APPLICATION FOR STRIKING-OFF

View Document

16/03/0916 March 2009 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS WEBSTER

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

05/12/075 December 2007 RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM: G OFFICE CHANGED 26/04/07 ACORN BUSINESS CENTRE 33-34 FORE STREET CHUDLEIGH DEVON TQ13 0HY

View Document

15/12/0615 December 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

26/04/0626 April 2006 REGISTERED OFFICE CHANGED ON 26/04/06 FROM: G OFFICE CHANGED 26/04/06 33 ASPEN FOLD OSWALDTWISTLE LANCASHIRE BB5 4PH

View Document

16/12/0516 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 DIRECTOR RESIGNED

View Document

16/11/0516 November 2005 NEW SECRETARY APPOINTED

View Document

07/11/057 November 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 DIRECTOR RESIGNED

View Document

26/11/0326 November 2003 NEW DIRECTOR APPOINTED

View Document

26/11/0326 November 2003 NEW SECRETARY APPOINTED

View Document

26/11/0326 November 2003 SECRETARY RESIGNED

View Document

26/11/0326 November 2003 REGISTERED OFFICE CHANGED ON 26/11/03 FROM: G OFFICE CHANGED 26/11/03 229 NETHER STREET LONDON N3 1NT

View Document

03/10/033 October 2003 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