M S SOURCES LIMITED

Company Documents

DateDescription
10/09/1410 September 2014

View Document

10/09/1410 September 2014

View Document

10/09/1410 September 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

05/09/145 September 2014 DIRECTOR APPOINTED MR SHASHIKANT PATEL

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, SECRETARY SHASHIKANT PATEL

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR MINAXIBEN PATEL

View Document

23/08/1423 August 2014 DISS40 (DISS40(SOAD))

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

11/04/1311 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

04/01/134 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

17/04/1217 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

04/01/124 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

29/06/1129 June 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/10

View Document

24/05/1124 May 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/09

View Document

19/04/1119 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

20/05/1020 May 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MINAXIBEN PATEL / 01/10/2009

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR SHASHIKANT PATEL

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

09/05/099 May 2009 05/04/08 TOTAL EXEMPTION FULL

View Document

08/04/098 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR GHULAM RASOOL

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED MRS MINAXIBEN PATEL

View Document

06/05/086 May 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

30/11/0730 November 2007 DIRECTOR RESIGNED

View Document

30/11/0730 November 2007 NEW DIRECTOR APPOINTED

View Document

07/06/077 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

30/05/0730 May 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 REGISTERED OFFICE CHANGED ON 09/05/07 FROM: 173 CHILTERN ROAD DUNSTABLE BEDFORDSHIRE LU6 1EU

View Document

22/02/0722 February 2007 REGISTERED OFFICE CHANGED ON 22/02/07 FROM: OFFICE 2 TRING HOUSE BUSINESS CENTRE HIGH STREET TRING HERTFORDSHIRE HP10 9TL

View Document

09/05/069 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

09/05/069 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

09/05/069 May 2006 REGISTERED OFFICE CHANGED ON 09/05/06 FROM: OFFICE 2 TRING HOUSE BUSINESS CENTRE HIGH STREET TRING HERTS HP23 4AB

View Document

09/05/069 May 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 05/04/06

View Document

28/03/0628 March 2006 REGISTERED OFFICE CHANGED ON 28/03/06 FROM: 173 CHILTERN ROAD DUNSTABLE BEDFORDSHIRE LU6 1EU

View Document

20/07/0520 July 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 NEW SECRETARY APPOINTED

View Document

20/08/0420 August 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/046 July 2004 REGISTERED OFFICE CHANGED ON 06/07/04 FROM: SUITE E, CHILTERN HOUSE 180 HIGH ST NORTH DUNSTABLE BEDS LU6 1AT

View Document

06/07/046 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 SECRETARY RESIGNED

View Document

10/04/0310 April 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 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