SYMSOURCE LIMITED

Company Documents

DateDescription
18/02/1418 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/07/1318 July 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/05/1321 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/11/1215 November 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

04/09/124 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/08/1221 August 2012 APPLICATION FOR STRIKING-OFF

View Document

08/12/118 December 2011 APPOINTMENT TERMINATED, DIRECTOR OMID REZVANIBARROUEI

View Document

06/12/116 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, SECRETARY OMID REZVANIBARROUEI

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, DIRECTOR OMID REZVANIBARROUEI

View Document

24/11/1124 November 2011 REGISTERED OFFICE CHANGED ON 24/11/2011 FROM
PALLADIUM HOUSE
1-4 ARGYLL STREET
LONDON
W1F 7LD

View Document

24/11/1124 November 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/11/1124 November 2011 DIRECTOR APPOINTED MR EUAN HECTOR MENZIES

View Document

24/11/1124 November 2011 CURREXT FROM 30/11/2011 TO 31/03/2012

View Document

24/11/1124 November 2011 DIRECTOR APPOINTED ANDREW CHARLES MCGREGOR

View Document

15/11/1115 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

20/01/1120 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

11/05/1011 May 2010 SECRETARY APPOINTED MR OMID REZVANIBARROUEI

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, SECRETARY TIMOTHY OCOCK

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY OCOCK

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR IAN WESTON

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / OMID REZVANIBARROUEI / 01/10/2009

View Document

23/12/0923 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN WESTON / 01/10/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN OCOCK / 01/10/2009

View Document

23/12/0923 December 2009 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY JOHN OCOCK / 01/10/2009

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

24/12/0824 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

08/05/088 May 2008 S-DIV

View Document

08/05/088 May 2008 NC INC ALREADY ADJUSTED 17/04/08

View Document

08/05/088 May 2008 SHARES SUBDIVIDED 17/04/2008

View Document

19/02/0819 February 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

01/08/071 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0714 February 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

22/05/0622 May 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 NEW SECRETARY APPOINTED

View Document

02/06/052 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/052 June 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 SECRETARY RESIGNED

View Document

09/03/059 March 2005 NEW SECRETARY APPOINTED

View Document

23/02/0523 February 2005 SECRETARY RESIGNED

View Document

20/12/0420 December 2004 REGISTERED OFFICE CHANGED ON 20/12/04 FROM: 48A BRACKENBURY ROAD LONDON W6 0BB

View Document

30/11/0430 November 2004 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