SOURCE AND SELECTION LIMITED

Company Documents

DateDescription
30/01/1430 January 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/01/147 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/06/1325 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

14/10/1014 October 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

29/12/0929 December 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED DIRECTOR GARY KIMBERLEY

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/08/0927 August 2009 DIRECTOR APPOINTED RACHEL MILLAR

View Document

02/05/092 May 2009 APPOINTMENT TERMINATED DIRECTOR JULIAN ASTON DE BARSHAM

View Document

01/05/091 May 2009 DIRECTOR APPOINTED GARY KIMBERLEY

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED DIRECTOR RACHAEL MILLAR

View Document

03/12/083 December 2008 DIRECTOR APPOINTED JULIAN DAVID ASTON DE BARSHAM

View Document

14/10/0814 October 2008 VARYING SHARE RIGHTS AND NAMES

View Document

09/10/089 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL MILLAR / 05/09/2008

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/03/088 March 2008 APPOINTMENT TERMINATED DIRECTOR PAVANDEEP LABANA

View Document

30/01/0830 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

15/01/0715 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

15/01/0715 January 2007 REGISTERED OFFICE CHANGED ON 15/01/07 FROM:
10 COLLEGE ROAD
HARROW
MIDDLESEX HA1 1DN

View Document

15/01/0715 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/01/074 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 SECRETARY RESIGNED

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 NEW SECRETARY APPOINTED

View Document

19/10/0619 October 2006 NEW SECRETARY APPOINTED

View Document

19/10/0619 October 2006 REGISTERED OFFICE CHANGED ON 19/10/06 FROM:
16 CHURCHILL WAY
CARDIFF
SOUTH GLAMORGAN
CF10 2DX

View Document

19/10/0619 October 2006 REGISTERED OFFICE CHANGED ON 19/10/06 FROM:
10 COLLEGE ROAD
HARROW
MIDDLESEX HA1 1DN

View Document

19/10/0619 October 2006 SECRETARY RESIGNED

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 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