SOURCECODE GOLD LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

06/01/256 January 2025 Application to strike the company off the register

View Document

01/12/231 December 2023 Previous accounting period shortened from 2024-01-31 to 2023-10-31

View Document

01/12/231 December 2023 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-14 with updates

View Document

07/12/227 December 2022 Termination of appointment of Elizabeth Masters as a secretary on 2022-12-07

View Document

08/11/228 November 2022 Micro company accounts made up to 2022-01-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-14 with updates

View Document

06/07/216 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

06/07/216 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

20/09/1920 September 2019 ADOPT ARTICLES 08/08/2019

View Document

19/09/1919 September 2019 ADOPT ARTICLES 08/08/2019

View Document

02/09/192 September 2019 SUB-DIVISION 08/08/19

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MASTERS

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MASTERS

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/01/1710 January 2017 DIRECTOR APPOINTED MRS ELIZABETH MASTERS

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/10/1514 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

22/10/1422 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/10/1323 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/10/1215 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

19/04/1219 April 2012 SUB-DIVISION 31/03/12

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED MATTHEW ANDREW MASTERS

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

19/10/1119 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

04/05/114 May 2011 DISS REQUEST WITHDRAWN

View Document

05/04/115 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/03/1123 March 2011 APPLICATION FOR STRIKING-OFF

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/03/1122 March 2011 PREVSHO FROM 31/03/2011 TO 31/01/2011

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/11/102 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RONALD MASTERS / 14/10/2009

View Document

30/12/0930 December 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

21/09/0921 September 2009 CURREXT FROM 30/09/2009 TO 31/03/2010

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/12/0719 December 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 S252 DISP LAYING ACC 09/06/07

View Document

13/07/0713 July 2007 S366A DISP HOLDING AGM 09/06/07

View Document

13/07/0713 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

08/06/078 June 2007 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/09/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0613 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/11/069 November 2006 REGISTERED OFFICE CHANGED ON 09/11/06 FROM: 315 WIMPSON LANE MAYBUSH SOUTHAMPTON HAMPSHIRE SO16 4PW

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 REGISTERED OFFICE CHANGED ON 16/11/05 FROM: 315 WIMPSON LANE, MAYBUSH SOUTHAMPTON HAMPSHIRE SO16 4PW

View Document

16/11/0516 November 2005 NEW SECRETARY APPOINTED

View Document

17/10/0517 October 2005 SECRETARY RESIGNED

View Document

17/10/0517 October 2005 DIRECTOR RESIGNED

View Document

14/10/0514 October 2005 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