SIMON FOSTER SOURCING LTD.

Company Documents

DateDescription
04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR RAHUL MUKERJI

View Document

06/02/156 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/02/1428 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/08/1330 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 075064730003

View Document

02/08/132 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 075064730002

View Document

25/03/1325 March 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

09/03/139 March 2013 DISS40 (DISS40(SOAD))

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/02/1327 February 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/01/1322 January 2013 FIRST GAZETTE

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR CAMERON VARLEY

View Document

11/04/1211 April 2012 CURREXT FROM 31/03/2012 TO 30/04/2012 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED MR RAHUL KUMAR MUKERJI

View Document

01/02/121 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

13/01/1213 January 2012 REGISTERED OFFICE CHANGED ON 13/01/2012 FROM UNIT11 BURROUGH COURT BURROUGH ON THE HILL MELTON MOWBRAY LEICESTER LEICESTERSHIRE LE14 2QS

View Document

08/06/118 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/03/1110 March 2011 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM WILBERFORCE COURT HIGH STREET HULL EAST YORKSHIRE HU1 1YJ

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED SIMON FOSTER

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED CAMERON VARLEY

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED PHILLIP JOHN NASH

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED MR ANDREW RICHARD SAMUEL

View Document

10/03/1110 March 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN FLANAGAN

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR ROLLITS COMPANY FORMATIONS LIMTIED

View Document

09/03/119 March 2011 COMPANY NAME CHANGED SOURCE SIGMA LIMITED CERTIFICATE ISSUED ON 09/03/11

View Document

02/03/112 March 2011 COMPANY NAME CHANGED ROLCO 322 LIMITED CERTIFICATE ISSUED ON 02/03/11

View Document

26/01/1126 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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