SSSOURCE LIMITED

Company Documents

DateDescription
11/03/1411 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/11/1326 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/11/1315 November 2013 APPLICATION FOR STRIKING-OFF

View Document

03/10/133 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/11/1220 November 2012 CURRSHO FROM 31/01/2013 TO 31/12/2012

View Document

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

View Document

12/10/1212 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

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

View Accounts

21/11/1121 November 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

21/11/1121 November 2011 REGISTERED OFFICE CHANGED ON 21/11/2011 FROM SECOND FLOOR REAR SUITE 47 RODNEY STREET LIVERPOOL MERSEYSIDE L1 9EW

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

13/10/1013 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN MARIA MCGEE / 18/09/2010

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/10/0930 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, SECRETARY KRA COMPANY SECRETARIAL LTD

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/09 FROM: GISTERED OFFICE CHANGED ON 09/03/2009 FROM THE CLOCK HOUSE, 87 PAINES LANE PINNER MIDDLESEX HA5 3BZ

View Document

09/12/089 December 2008 DIRECTOR APPOINTED MR IAN DOCKREAY

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / KAREN MCGEE / 03/09/2008

View Document

08/02/088 February 2008 SECRETARY RESIGNED

View Document

08/02/088 February 2008 NEW SECRETARY APPOINTED

View Document

12/11/0712 November 2007 � NC 10000/20000 01/10/

View Document

12/11/0712 November 2007 Resolutions

View Document

12/11/0712 November 2007

View Document

12/11/0712 November 2007 NC INC ALREADY ADJUSTED 25/07/07

View Document

23/10/0723 October 2007 COMPANY NAME CHANGED 3SIXTY ANALYTICS LTD CERTIFICATE ISSUED ON 23/10/07

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

29/08/0729 August 2007 SECRETARY RESIGNED

View Document

29/08/0729 August 2007 NEW SECRETARY APPOINTED

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/01/07

View Document

25/10/0625 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0618 July 2006 REGISTERED OFFICE CHANGED ON 18/07/06 FROM: G OFFICE CHANGED 18/07/06 THAMES HOUSE, 7 MOUNT MEWS HAMPTON MIDDLESEX TW12 2SH

View Document

26/10/0526 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0519 September 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