S B SOURCE LIMITED

Company Documents

DateDescription
24/12/1324 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/09/1310 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/09/133 September 2013 APPLICATION FOR STRIKING-OFF

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/12/123 December 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

27/11/1227 November 2012 SECRETARY'S CHANGE OF PARTICULARS / BRENDA BALE / 02/11/2012

View Document

23/11/1223 November 2012 REGISTERED OFFICE CHANGED ON 23/11/2012 FROM
CONCEPT HOUSE
134 ALBERT ROAD
SOUTH NORWOOD
LONDON
SE25 4JT

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/04/1226 April 2012 PREVSHO FROM 31/12/2011 TO 31/07/2011

View Document

13/01/1213 January 2012 Annual return made up to 3 November 2011 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/11/109 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MICHAEL BALE / 09/11/2009

View Document

09/11/099 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/11/0719 November 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/10/0527 October 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 REGISTERED OFFICE CHANGED ON 27/09/05 FROM: G OFFICE CHANGED 27/09/05 THE OLD STABLES 10 BEULAH ROAD WIMBLEDON LONDON SW19 3SB

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/10/0425 October 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/05/0313 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0220 December 2002 COMPANY NAME CHANGED THE SB COLLEXION LIMITED CERTIFICATE ISSUED ON 20/12/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

21/01/0121 January 2001 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/09/9927 September 1999 RETURN MADE UP TO 03/11/98; NO CHANGE OF MEMBERS

View Document

06/11/986 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/03/9812 March 1998 RETURN MADE UP TO 03/11/97; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/12/9630 December 1996 DIRECTOR RESIGNED

View Document

30/12/9630 December 1996 RETURN MADE UP TO 03/11/96; FULL LIST OF MEMBERS

View Document

28/10/9628 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/11/9520 November 1995 RETURN MADE UP TO 03/11/95; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

07/11/947 November 1994 RETURN MADE UP TO 03/11/94; FULL LIST OF MEMBERS

View Document

07/11/947 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/947 November 1994

View Document

07/11/947 November 1994 REGISTERED OFFICE CHANGED ON 07/11/94 FROM: G OFFICE CHANGED 07/11/94 C/O ALAN JAMES & CO SHEPPERTON MARINA FELIX LANE SHEPPERTON TW17 8NJ

View Document

26/10/9426 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/02/9424 February 1994

View Document

24/02/9424 February 1994 RETURN MADE UP TO 12/11/93; FULL LIST OF MEMBERS

View Document

09/11/939 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/05/9320 May 1993

View Document

20/05/9320 May 1993 REGISTERED OFFICE CHANGED ON 20/05/93 FROM: G OFFICE CHANGED 20/05/93 SHEPPERTON MARINA FELIX LANE SHEPPERTON MIDDLESEX TW17 8NJ

View Document

20/05/9320 May 1993 NEW DIRECTOR APPOINTED

View Document

29/04/9329 April 1993 RETURN MADE UP TO 12/11/92; FULL LIST OF MEMBERS

View Document

29/04/9329 April 1993

View Document

29/04/9329 April 1993 RETURN MADE UP TO 12/11/91; FULL LIST OF MEMBERS

View Document

29/04/9329 April 1993

View Document

29/04/9329 April 1993 SECRETARY RESIGNED

View Document

29/04/9329 April 1993

View Document

21/10/9221 October 1992 DIRECTOR RESIGNED

View Document

06/10/926 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

01/07/921 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

09/11/909 November 1990

View Document

09/11/909 November 1990 RETURN MADE UP TO 12/11/90; FULL LIST OF MEMBERS

View Document

09/11/909 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

14/12/8914 December 1989 RETURN MADE UP TO 08/08/89; FULL LIST OF MEMBERS

View Document

14/12/8914 December 1989 RETURN MADE UP TO 08/08/88; FULL LIST OF MEMBERS

View Document

29/11/8929 November 1989 NEW SECRETARY APPOINTED

View Document

29/11/8929 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

12/06/8912 June 1989 REGISTERED OFFICE CHANGED ON 12/06/89 FROM: G OFFICE CHANGED 12/06/89 1/3 LEONARD STREET LONDON EC2A 4AQ

View Document

16/01/8916 January 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

31/05/8831 May 1988 � NC 1000/100000 17/03

View Document

31/05/8831 May 1988 WD 19/04/88 AD 17/03/88--------- � SI 4998@1=4998 � IC 2/5000

View Document

26/05/8826 May 1988 ALTER MEM AND ARTS 231187

View Document

26/05/8826 May 1988 Resolutions

View Document

29/04/8829 April 1988 Resolutions

View Document

29/04/8829 April 1988 ADOPT MEM AND ARTS 231187

View Document

27/04/8827 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/8831 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/8714 December 1987 COMPANY NAME CHANGED CANESTRIDE LIMITED CERTIFICATE ISSUED ON 15/12/87

View Document

13/10/8713 October 1987 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