GOODSOURCE GLOBAL TRADING LIMITED

Company Documents

DateDescription
19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

23/12/2323 December 2023 Application to strike the company off the register

View Document

01/10/231 October 2023 Micro company accounts made up to 2023-03-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

03/12/213 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/08/209 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/12/1823 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIN WAH PANG

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

07/08/167 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

07/08/167 August 2016 REGISTERED OFFICE CHANGED ON 07/08/2016 FROM 16 AUGUSTA STREET BIRMINGHAM B18 6JA

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MR KIN WAH PANG

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR YOONG NEO

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM 65 SHIRE RIDGE WALSALL WOOD WALSALL WS9 9RA ENGLAND

View Document

29/04/1429 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

26/04/1426 April 2014 REGISTERED OFFICE CHANGED ON 26/04/2014 FROM 16 AUGUSTA STREET BIRMINGHAM B18 6JA ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/09/137 September 2013 REGISTERED OFFICE CHANGED ON 07/09/2013 FROM 29 TRIMPLEY DRIVE COVENTRY WEST MIDLANDS CV6 3LJ

View Document

07/09/137 September 2013 APPOINTMENT TERMINATED, DIRECTOR BETTY YU

View Document

06/09/136 September 2013 DIRECTOR APPOINTED MR YOONG KIAT NEO

View Document

16/06/1316 June 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/04/128 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/02/123 February 2012 APPOINTMENT TERMINATED, DIRECTOR KIN PANG

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/03/1129 March 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BETTY YU / 01/04/2010

View Document

07/04/107 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIN WAH PANG / 05/04/2010

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/06/0721 June 2007 SHARE ALLOTMENT 01/04/07

View Document

16/05/0716 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 REGISTERED OFFICE CHANGED ON 26/03/07 FROM: EAGLE HOUSE, 14 QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3EG

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 REGISTERED OFFICE CHANGED ON 01/04/04 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 SECRETARY RESIGNED

View Document

01/04/041 April 2004 DIRECTOR RESIGNED

View Document

01/04/041 April 2004 NEW SECRETARY APPOINTED

View Document

25/03/0425 March 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