1 SOURCE CONSULTANCY LIMITED

Company Documents

DateDescription
04/10/114 October 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/06/1121 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/06/1113 June 2011 APPLICATION FOR STRIKING-OFF

View Document

29/09/1029 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

22/09/1022 September 2010 PREVEXT FROM 31/12/2009 TO 31/03/2010

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT TAYLOR / 05/07/2010

View Document

24/07/1024 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/07/0923 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 REGISTERED OFFICE CHANGED ON 28/07/08 FROM: 65 MAPLELEAF DRIVE THE OAKS MARSTON GREEN SOLIHULL WEST MIDLANDS B37 7JB

View Document

28/07/0828 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/07/0828 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/07/0723 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

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

View Document

09/05/059 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/04/0527 April 2005 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 NEW SECRETARY APPOINTED

View Document

10/10/0310 October 2003 REGISTERED OFFICE CHANGED ON 10/10/03 FROM: 3 TENNYSON AVENUE SUTTON COLDFIELD WEST MIDLANDS B74 4YG

View Document

10/10/0310 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/07/035 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/035 July 2003 Incorporation

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