REAL SOURCE LTD.

Company Documents

DateDescription
01/03/111 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/11/1016 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/11/103 November 2010 APPLICATION FOR STRIKING-OFF

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/10/0916 October 2009 Annual return made up to 20 August 2009 with full list of shareholders

View Document

04/10/094 October 2009 APPOINTMENT TERMINATED, SECRETARY NINA DAKIN

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/10/0814 October 2008 SECRETARY APPOINTED NINA SUZANNE DAKIN

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED SECRETARY MELINDA MAYNE

View Document

14/10/0814 October 2008 RETURN MADE UP TO 20/08/08; NO CHANGE OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

17/09/0717 September 2007 RETURN MADE UP TO 20/08/07; NO CHANGE OF MEMBERS

View Document

17/09/0717 September 2007 NEW SECRETARY APPOINTED

View Document

17/09/0717 September 2007 SECRETARY RESIGNED

View Document

17/09/0717 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 NEW SECRETARY APPOINTED

View Document

20/11/0620 November 2006 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

11/05/0611 May 2006 REGISTERED OFFICE CHANGED ON 11/05/06 FROM: G OFFICE CHANGED 11/05/06 29 PENDLEBURY DRIVE DEEPING ST. JAMES PETERBOROUGH PE6 8QF

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 NEW SECRETARY APPOINTED

View Document

01/04/041 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 SECRETARY RESIGNED

View Document

23/09/0323 September 2003 NEW SECRETARY APPOINTED

View Document

10/07/0310 July 2003 REGISTERED OFFICE CHANGED ON 10/07/03 FROM: G OFFICE CHANGED 10/07/03 80 SIDNEY STREET FOLKESTONE KENT CT19 6HQ

View Document

19/06/0319 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/08/0120 August 2001 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