INTERCONTINENTAL SOURCING DIRECT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
31/03/1531 March 2015 | PREVSHO FROM 30/06/2014 TO 29/06/2014 |
04/02/154 February 2015 | DIRECTOR APPOINTED MR STUART JONATHAN LACEY |
17/11/1417 November 2014 | Annual return made up to 27 September 2014 with full list of shareholders |
12/03/1412 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
07/11/137 November 2013 | Annual return made up to 27 September 2013 with full list of shareholders |
25/10/1325 October 2013 | APPOINTMENT TERMINATED, DIRECTOR PETER TRICKLEBANK-VOWELL |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
06/02/136 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
28/09/1228 September 2012 | Annual return made up to 27 September 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
16/11/1116 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
12/10/1112 October 2011 | REGISTERED OFFICE CHANGED ON 12/10/2011 FROM UNIT 7, NEWBRIDGE TRADING ESTATE NEWBRIDGE CLOSE BRISTOL BS4 4AX UNITED KINGDOM |
12/10/1112 October 2011 | Annual return made up to 27 September 2011 with full list of shareholders |
23/03/1123 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
18/11/1018 November 2010 | Annual return made up to 27 September 2010 with full list of shareholders |
18/11/1018 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN SIMON / 27/09/2010 |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
16/10/0916 October 2009 | Annual return made up to 27 September 2009 with full list of shareholders |
30/07/0930 July 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
28/07/0928 July 2009 | REGISTERED OFFICE CHANGED ON 28/07/09 FROM: GISTERED OFFICE CHANGED ON 28/07/2009 FROM 55 BAKER STREET LONDON W1U 7EU |
08/06/098 June 2009 | RETURN MADE UP TO 30/06/08; NO CHANGE OF MEMBERS |
29/05/0929 May 2009 | PREVSHO FROM 30/09/2008 TO 30/06/2008 |
03/11/083 November 2008 | DIRECTOR APPOINTED PETER TRICKLEBANK-VOWELL |
03/11/083 November 2008 | ALTERATION TO MEMORANDUM AND ARTICLES |
17/10/0817 October 2008 | RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS |
16/10/0816 October 2008 | LOCATION OF REGISTER OF MEMBERS |
16/10/0816 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PETER TRICKLEBANK-VOWELL / 27/09/2007 |
11/04/0811 April 2008 | REGISTERED OFFICE CHANGED ON 11/04/08 FROM: GISTERED OFFICE CHANGED ON 11/04/2008 FROM 8 BAKER STREET LONDON W1U 3LL |
22/10/0722 October 2007 | DIRECTOR RESIGNED |
22/10/0722 October 2007 | SECRETARY RESIGNED |
18/10/0718 October 2007 | NEW SECRETARY APPOINTED |
18/10/0718 October 2007 | NEW DIRECTOR APPOINTED |
18/10/0718 October 2007 | NEW DIRECTOR APPOINTED |
27/09/0727 September 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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