DSL SOURCE LIMITED

Company Documents

DateDescription
20/03/1220 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/12/116 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/11/1121 November 2011 APPLICATION FOR STRIKING-OFF

View Document

14/03/1114 March 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN BEENY / 13/12/2010

View Document

14/06/1014 June 2010 REGISTERED OFFICE CHANGED ON 14/06/2010 FROM 72 WILTON ROAD VICTORIA LONDON SW1V 1DE

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/01/1020 January 2010 13/12/09 NO CHANGES

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/05/0926 May 2009 REGISTERED OFFICE CHANGED ON 26/05/09 FROM: GISTERED OFFICE CHANGED ON 26/05/2009 FROM LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EX

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/01/0927 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/12/0712 December 2007 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

23/01/0623 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/12/0520 December 2005 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0515 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

25/07/0525 July 2005 REGISTERED OFFICE CHANGED ON 25/07/05 FROM: G OFFICE CHANGED 25/07/05 REX HOUSE 354 BALLARDS LANE NORTH FINCHLEY LONDON N12 0EG

View Document

17/12/0417 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

11/12/0411 December 2004 DIRECTOR RESIGNED

View Document

11/12/0411 December 2004 SECRETARY RESIGNED

View Document

08/12/048 December 2004 NEW SECRETARY APPOINTED

View Document

08/12/048 December 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 SECRETARY RESIGNED

View Document

19/05/0419 May 2004 NEW SECRETARY APPOINTED

View Document

24/02/0424 February 2004 SECRETARY RESIGNED

View Document

24/02/0424 February 2004 NEW SECRETARY APPOINTED

View Document

21/08/0321 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

13/04/0313 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/03/039 March 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 COMPANY NAME CHANGED CONCORDE TAVERNS LIMITED CERTIFICATE ISSUED ON 23/01/02

View Document

08/06/018 June 2001 NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 COMPANY NAME CHANGED GFT RETAIL LIMITED CERTIFICATE ISSUED ON 16/05/01

View Document

11/01/0111 January 2001 DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 SECRETARY RESIGNED

View Document

11/01/0111 January 2001 NEW SECRETARY APPOINTED

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 REGISTERED OFFICE CHANGED ON 11/01/01 FROM: G OFFICE CHANGED 11/01/01 76 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

13/12/0013 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/0013 December 2000 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