SDH GLOBAL SOURCE LIMITED

Company Documents

DateDescription
02/05/232 May 2023 Final Gazette dissolved following liquidation

View Document

02/05/232 May 2023 Final Gazette dissolved following liquidation

View Document

02/02/232 February 2023 Return of final meeting in a creditors' voluntary winding up

View Document

04/10/114 October 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/07/114 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/06/2011:LIQ. CASE NO.1

View Document

04/07/114 July 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

11/02/1111 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/01/2011:LIQ. CASE NO.1

View Document

08/02/108 February 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009367

View Document

08/02/108 February 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

08/02/108 February 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

08/01/108 January 2010 REGISTERED OFFICE CHANGED ON 08/01/2010 FROM THE BARRACKS WAKEFIELD ROAD PONTEFRACT WEST YORKSHIRE WF8 4HH

View Document

27/08/0927 August 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

29/04/0929 April 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN SHEPPARD

View Document

28/08/0828 August 2008 S-DIV

View Document

28/08/0828 August 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/05/0826 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DANBY / 11/01/2008

View Document

26/05/0826 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

26/04/0826 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

16/07/0716 July 2007 RETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS

View Document

13/06/0713 June 2007 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/11/07

View Document

25/08/0625 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

19/11/0519 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0424 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

18/06/0418 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0426 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

20/08/0320 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/08/0310 August 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 REGISTERED OFFICE CHANGED ON 18/03/03 FROM: G OFFICE CHANGED 18/03/03 ABBEY HOUSE 25 CLARENDON ROAD REDHILL SURREY RH1 1QZ

View Document

24/09/0224 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 NEW DIRECTOR APPOINTED

View Document

28/02/0128 February 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/05/01

View Document

15/08/0015 August 2000 NC INC ALREADY ADJUSTED 17/07/00

View Document

02/08/002 August 2000 � NC 2/1000 25/07/0

View Document

28/07/0028 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/006 July 2000 REGISTERED OFFICE CHANGED ON 06/07/00 FROM: G OFFICE CHANGED 06/07/00 ABBEY BUSINESS CENTRES LIMITED 25 CLARENDON ROAD REDHILL SURREY RH1 1QZ

View Document

26/04/0026 April 2000 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