PRINCIPAL SOURCING LIMITED

Company Documents

DateDescription
20/01/1520 January 2015 STRUCK OFF AND DISSOLVED

View Document

07/10/147 October 2014 FIRST GAZETTE

View Document

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM
C/O RICHARDSON GILDENER SOLICITORS 1 PECKITT STREET
CLIFFORDS TOWER
YORK
NORTH YORKSHIRE
YO1 9SF
UNITED KINGDOM

View Document

02/07/142 July 2014 DISS40 (DISS40(SOAD))

View Document

24/06/1424 June 2014 FIRST GAZETTE

View Document

26/09/1326 September 2013 PREVEXT FROM 31/01/2013 TO 30/04/2013

View Document

17/06/1317 June 2013 COMPANY NAME CHANGED BRIGANTIA LIMITED
CERTIFICATE ISSUED ON 17/06/13

View Document

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM
HOME FARM
BURNBY
YORK
NORTH YORKSHIRE
YO42 1RS

View Document

01/11/121 November 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/10/1230 October 2012 SECOND FILING FOR FORM AP01

View Document

17/09/1217 September 2012 DIRECTOR APPOINTED MR GORDON GILDENER

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MOOR

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/10/1120 October 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/09/1017 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/10/0919 October 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

18/09/0818 September 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/10/0711 October 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

12/10/0612 October 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

15/09/0515 September 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

22/10/0422 October 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/01/05

View Document

30/09/0330 September 2003 SECRETARY RESIGNED

View Document

30/09/0330 September 2003 DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 NEW SECRETARY APPOINTED

View Document

29/09/0329 September 2003 REGISTERED OFFICE CHANGED ON 29/09/03 FROM: G OFFICE CHANGED 29/09/03 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

15/09/0315 September 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