INTERSOURCE GLOBAL LTD

Company Documents

DateDescription
12/12/2312 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

12/12/2312 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

27/04/2027 April 2020 COMPANY NAME CHANGED FIGHTGEARUK LTD CERTIFICATE ISSUED ON 27/04/20

View Document

26/04/2026 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

26/04/2026 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

07/01/197 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID FRANCIS HICKEY

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

01/04/181 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

06/11/176 November 2017 COMPANY RESTORED ON 06/11/2017

View Document

06/11/176 November 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

22/08/1722 August 2017 STRUCK OFF AND DISSOLVED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/06/176 June 2017 FIRST GAZETTE

View Document

19/08/1619 August 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM 19 CEDAR GROVE HOOLE CHESTER CH2 3LQ ENGLAND

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM 1 CEDAR DRIVE CHESTER CHESHIRE CH2 3LG

View Document

19/08/1519 August 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

11/07/1511 July 2015 DISS40 (DISS40(SOAD))

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/06/1516 June 2015 FIRST GAZETTE

View Document

07/08/147 August 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

14/06/1314 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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