ADMINSOURCE (UK) LIMITED

Company Documents

DateDescription
30/07/1430 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

17/07/1417 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, SECRETARY KATHERINE ALEXANDER

View Document

18/02/1418 February 2014 SECRETARY APPOINTED MR RALPH JAMES HORNE

View Document

22/01/1422 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / RALPH JAMES HORNE / 01/11/2013

View Document

22/01/1422 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS KATHERINE ALEXANDER / 01/11/2013

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR PETER LITTLE

View Document

29/07/1329 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

18/06/1318 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

04/01/134 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS KATHERINE THOMPSON / 17/12/2011

View Document

14/08/1214 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

27/04/1227 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

28/12/1128 December 2011 ADOPT ARTICLES 24/11/2011

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED RALPH JAMES HORNE

View Document

15/12/1115 December 2011 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

09/12/119 December 2011 DIRECTOR APPOINTED JOSEPH LESLIE NASH

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL SIMPSON

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, DIRECTOR EMANUEL MOND

View Document

09/12/119 December 2011 DIRECTOR APPOINTED DANIEL SIMPSON

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/07/1119 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

02/10/102 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/07/1021 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

20/02/1020 February 2010 DISS40 (DISS40(SOAD))

View Document

19/02/1019 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/02/1017 February 2010 SECRETARY'S CHANGE OF PARTICULARS / KATHERINE THOMPSON / 01/01/2010

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

28/07/0928 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 REGISTERED OFFICE CHANGED ON 07/07/2009 FROM
5 GRANVILLE ROAD
LEICESTER
LE1 7RU

View Document

17/07/0817 July 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/11/0722 November 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

14/04/0714 April 2007 DIRECTOR RESIGNED

View Document

14/04/0714 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

03/04/073 April 2007 SECRETARY RESIGNED

View Document

03/04/073 April 2007 NEW SECRETARY APPOINTED

View Document

18/09/0618 September 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

20/12/0420 December 2004 REGISTERED OFFICE CHANGED ON 20/12/04 FROM:
3 LINCOLNS INN FIELDS
LONDON
WC2A 3AA

View Document

11/11/0411 November 2004 NEW SECRETARY APPOINTED

View Document

10/11/0410 November 2004 SECRETARY RESIGNED

View Document

09/08/049 August 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

23/08/0223 August 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

11/03/0211 March 2002 S366A DISP HOLDING AGM 05/03/02

View Document

03/12/013 December 2001 COMPANY NAME CHANGED
INVESTMASTER GROUP LIMITED
CERTIFICATE ISSUED ON 03/12/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 NEW SECRETARY APPOINTED

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 DIRECTOR RESIGNED

View Document

20/07/0020 July 2000 SECRETARY RESIGNED

View Document

17/07/0017 July 2000 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