SOURCE CONTROL SYSTEMS LTD

Company Documents

DateDescription
23/07/1423 July 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/06/133 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/06/126 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/06/1114 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

31/08/1031 August 2010 REGISTERED OFFICE CHANGED ON 31/08/2010 FROM EDWARDS CENTRE THE HORSEFAIR HINCKLEY LEICESTERSHIRE LE10 0AN

View Document

31/08/1031 August 2010 SECRETARY APPOINTED MRS SUSAN JEAN MARTIN-LOAT

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, SECRETARY BREALEY FOSTER REGISTRARS LTD

View Document

28/07/1028 July 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN WARD

View Document

18/06/0918 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

20/06/0820 June 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 RETURN MADE UP TO 26/05/07; NO CHANGE OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

28/06/0428 June 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

03/12/033 December 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS; AMEND

View Document

20/10/0320 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

04/06/034 June 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 SECRETARY RESIGNED

View Document

16/04/0316 April 2003 NEW SECRETARY APPOINTED

View Document

04/04/034 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0220 June 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0229 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

05/06/015 June 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

24/01/0124 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 SECRETARY RESIGNED

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 NEW SECRETARY APPOINTED

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 COMPANY NAME CHANGED HINCKLEY 78 LIMITED CERTIFICATE ISSUED ON 13/10/99

View Document

13/08/9913 August 1999 COMPANY NAME CHANGED IAN BREALEY (HINCKLEY) LIMITED CERTIFICATE ISSUED ON 16/08/99

View Document

14/06/9914 June 1999 NEW DIRECTOR APPOINTED

View Document

14/06/9914 June 1999 SECRETARY RESIGNED

View Document

14/06/9914 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/9914 June 1999 REGISTERED OFFICE CHANGED ON 14/06/99 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

14/06/9914 June 1999 DIRECTOR RESIGNED

View Document

26/05/9926 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information