SOURCE COLLECTIONS LIMITED

Company Documents

DateDescription
30/01/1530 January 2015 SECTION 519

View Document

05/12/145 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

16/09/1416 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, SECRETARY MARGARET HEELEY

View Document

10/04/1410 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL WILLICOTT / 02/01/2013

View Document

13/12/1313 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

24/09/1324 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

21/12/1221 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

27/09/1227 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

27/03/1227 March 2012 SECRETARY APPOINTED KENNETH DAVID WOODIER

View Document

27/03/1227 March 2012 SECRETARY APPOINTED MARGARET LILIAN HEELEY

View Document

20/12/1120 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

07/11/117 November 2011 DIRECTOR APPOINTED MRS LOUISE FRANCES ROWE

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL WILLICOTT / 05/10/2011

View Document

27/09/1127 September 2011 SECRETARY APPOINTED RICHARD CYRIL ZMUNDA

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, SECRETARY MARGARET HEELEY

View Document

14/09/1114 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

08/07/118 July 2011 DIRECTOR APPOINTED ANDREW PAUL WILLICOTT

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN JELLEY

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR MONICA READ

View Document

04/07/114 July 2011 REGISTERED OFFICE CHANGED ON 04/07/2011 FROM FERNWORTHY HOUSE PENINSULA PARK RYDON LANE EXETER DEVON EX2 7HR

View Document

04/05/114 May 2011 COMPANY NAME CHANGED HALDON COLLECTIONS LIMITED CERTIFICATE ISSUED ON 04/05/11

View Document

04/05/114 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/11/1030 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

29/09/1029 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JELLEY / 10/03/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER JELLEY / 26/02/2010

View Document

27/02/1027 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MARGARET LILIAN HEELEY / 26/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MONICA SUSAN READ / 26/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE DAVY / 26/02/2010

View Document

16/01/1016 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

17/09/0917 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

15/10/0815 October 2008 SECTION 175 30/09/2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR JULIAN MEAD

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD COLMAN

View Document

03/07/083 July 2008 DIRECTOR APPOINTED SUSAN JANE DAVY

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER RICHARDS

View Document

20/05/0820 May 2008 SECRETARY APPOINTED MARGARET LILIAN HEELEY

View Document

06/05/086 May 2008 PREVEXT FROM 30/09/2007 TO 31/03/2008

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/2008 FROM PENINSULA HOUSE RYDON LANE EXETER DEVON EX2 7HR

View Document

15/04/0815 April 2008 REGISTERED OFFICE CHANGED ON 15/04/2008 FROM 39-49 COMMERCIAL ROAD SOUTHAMPTON HAMPSHIRE SO15 1GA

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED JULIAN JAMES MEAD

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED JOHN CHRISTOPHER JELLEY

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED MONICA SUSAN READ

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED SECRETARY BONDLAW SECRETARIES LIMITED

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED DIRECTOR BONDLAW DIRECTORS LIMITED

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED RICHARD THOMAS COLMAN

View Document

12/03/0812 March 2008 SECRETARY APPOINTED CHRISTOPHER PAUL RICHARDS

View Document

11/03/0811 March 2008 COMPANY NAME CHANGED SOILTEST LIMITED CERTIFICATE ISSUED ON 12/03/08

View Document

27/09/0727 September 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

02/10/032 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

02/10/032 October 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

04/12/024 December 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 REGISTERED OFFICE CHANGED ON 12/11/02 FROM: TOWN QUAY HOUSE 7 TOWN QUAY SOUTHAMPTON HAMPSHIRE SO14 2PT

View Document

13/06/0213 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

09/02/009 February 2000 REGISTERED OFFICE CHANGED ON 09/02/00 FROM: BALLARD HOUSE WEST HOE ROAD PLYMOUTH PL1 3AE

View Document

10/11/9910 November 1999 RETURN MADE UP TO 12/09/99; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 S386 DIS APP AUDS 22/07/99

View Document

28/07/9928 July 1999 S366A DISP HOLDING AGM 22/07/99

View Document

28/07/9928 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

06/10/986 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/986 October 1998 SECRETARY'S PARTICULARS CHANGED

View Document

06/10/986 October 1998 RETURN MADE UP TO 12/09/98; FULL LIST OF MEMBERS

View Document

03/09/983 September 1998 COMPANY NAME CHANGED PENINSULA LIMITED CERTIFICATE ISSUED ON 04/09/98

View Document

11/06/9811 June 1998 COMPANY NAME CHANGED VIRIDOR LIMITED CERTIFICATE ISSUED ON 11/06/98

View Document

11/05/9811 May 1998 COMPANY NAME CHANGED BONDCO 651 LIMITED CERTIFICATE ISSUED ON 12/05/98

View Document

12/09/9712 September 1997 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