PRIMARY SOURCES LTD.

Company Documents

DateDescription
08/01/128 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

08/09/118 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

09/11/109 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

04/09/104 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN DONALD HARRIS / 22/08/2010

View Document

04/09/104 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

25/08/0925 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

24/08/0924 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAIN HARRIS / 24/08/2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

20/10/0820 October 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/10/0728 October 2007 RETURN MADE UP TO 22/08/07; NO CHANGE OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/10/0620 October 2006 REGISTERED OFFICE CHANGED ON 20/10/06 FROM: G OFFICE CHANGED 20/10/06 ST LUKES BUSINESS CENTRE 89 TARLING ROAD LONDON E16 1HN

View Document

18/05/0618 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/01/066 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

29/11/0429 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 22/08/04; NO CHANGE OF MEMBERS

View Document

24/09/0324 September 2003 RETURN MADE UP TO 22/08/03; NO CHANGE OF MEMBERS

View Document

31/07/0331 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

23/06/0323 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/03/0326 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

30/12/0230 December 2002 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

20/11/0220 November 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 REGISTERED OFFICE CHANGED ON 30/07/02 FROM: G OFFICE CHANGED 30/07/02 32 CLAUDE ROAD PLAISTOW LONDON E13 0QB

View Document

18/10/0118 October 2001 COMPANY NAME CHANGED I D H (U K) LIMITED CERTIFICATE ISSUED ON 18/10/01

View Document

14/09/0114 September 2001 DIRECTOR RESIGNED

View Document

14/09/0114 September 2001 SECRETARY RESIGNED

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 REGISTERED OFFICE CHANGED ON 11/09/01 FROM: G OFFICE CHANGED 11/09/01 C/O MESSRS SHARIF & CO 119-23 CANNON STREET ROAD LONDON E1 2LX

View Document

11/09/0111 September 2001 NEW SECRETARY APPOINTED

View Document

22/08/0122 August 2001 Incorporation

View Document

22/08/0122 August 2001 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