INTER-SOURCE UK LTD

Company Documents

DateDescription
02/12/142 December 2014 STRUCK OFF AND DISSOLVED

View Document

19/08/1419 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/02/145 February 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1331 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/06/1314 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/04/1323 April 2013 FIRST GAZETTE

View Document

18/05/1218 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

13/08/1113 August 2011 DISS40 (DISS40(SOAD))

View Document

10/08/1110 August 2011 31/12/09 TOTAL EXEMPTION FULL

View Document

14/06/1114 June 2011 FIRST GAZETTE

View Document

21/01/1121 January 2011 31/12/07 TOTAL EXEMPTION FULL

View Document

21/01/1121 January 2011 31/12/08 TOTAL EXEMPTION FULL

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERNEST OLIVE ATES / 31/03/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELVAN CETINTAS / 31/03/2010

View Document

25/10/1025 October 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

23/07/1023 July 2010 SECTION 519

View Document

03/04/093 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 DIRECTOR'S PARTICULARS ELVAN CETINTAS

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED MRS ELVAN CETINTAS

View Document

17/02/0917 February 2009 DIRECTOR RESIGNED IBRAHIM OZDOGAN

View Document

05/12/085 December 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/10/086 October 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 COMPANY NAME CHANGED GISAD GLOBAL SOURCING UK LIMITED CERTIFICATE ISSUED ON 22/09/08; RESOLUTION PASSED ON 18/08/2008

View Document

28/07/0828 July 2008 AUDITOR'S RESIGNATION

View Document

04/07/084 July 2008 SECRETARY RESIGNED LINK ACCOUNTANCY PARTNERSHIP LIMITED

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED ERNEST OLIVE ATES

View Document

17/03/0817 March 2008 REGISTERED OFFICE CHANGED ON 17/03/08 FROM: GISTERED OFFICE CHANGED ON 17/03/2008 FROM, 41 GREAT PORTLAND STREET, LONDON, W1W 7LA

View Document

06/02/086 February 2008 NEW SECRETARY APPOINTED

View Document

06/02/086 February 2008 SECRETARY RESIGNED

View Document

23/08/0723 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 SECRETARY RESIGNED

View Document

14/02/0714 February 2007 NEW SECRETARY APPOINTED

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

07/09/067 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/08/0625 August 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 NC INC ALREADY ADJUSTED 23/12/05

View Document

23/05/0623 May 2006 CAPITALISE 200,000 23/12/05 � NC 100000/450000 23/12/05

View Document

09/05/069 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

29/03/0629 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0629 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0623 March 2006 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

07/03/067 March 2006 SECRETARY RESIGNED

View Document

03/03/063 March 2006 NEW SECRETARY APPOINTED

View Document

07/02/067 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0619 January 2006 �200,000 @ �1 23/12/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS;SECRETARY RESIGNED; REGISTERED OFFICE CHANGED ON 19/01/06

View Document

06/01/066 January 2006 NEW SECRETARY APPOINTED

View Document

12/07/0512 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/02/052 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/01/0527 January 2005 NC INC ALREADY ADJUSTED 12/01/05

View Document

27/01/0527 January 2005 � NC 10000/100000 12/01

View Document

27/11/0427 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 NEW SECRETARY APPOINTED

View Document

10/08/0410 August 2004 DIRECTOR RESIGNED

View Document

10/08/0410 August 2004 SECRETARY RESIGNED

View Document

09/08/049 August 2004 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