SOURCE CONSULTING LTD

Company Documents

DateDescription
21/03/1921 March 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

12/11/1812 November 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 01/10/2018:LIQ. CASE NO.1

View Document

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM MULBERRY HOUSE 53 CHURCH STREET WEYBRIDGE SURREY KT13 8DJ

View Document

23/10/1723 October 2017 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM 130 SHAFTESBURY AVENUE 2ND FLOOR LONDON W1D 5EU ENGLAND

View Document

16/10/1716 October 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/10/1716 October 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/10/1716 October 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEEL SPACE LIMITED

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

30/01/1730 January 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

28/06/1628 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

17/05/1617 May 2016 CURRSHO FROM 30/09/2016 TO 30/06/2016

View Document

17/05/1617 May 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM SUITE 421 CHYNOWETH HOUSE TREVISSOME PARK BLACKWATER TRURO TR4 8UN

View Document

25/08/1525 August 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

29/06/1529 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/09/1416 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/09/1319 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/08/1230 August 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

23/08/1223 August 2012 CURREXT FROM 31/08/2012 TO 30/09/2012

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/08/1130 August 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM APT 421, CHYNOWETH HOUSE TREVISSOME PARK BLACKWATER TRURO CORNWALL TR4 8UN UNITED KINGDOM

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/08/1027 August 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMSON CHRISTOFIDES / 23/08/2010

View Document

23/05/1023 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/04/1017 April 2010 REGISTERED OFFICE CHANGED ON 17/04/2010 FROM 40 WOMERSLEY ROAD LONDON N8 9AN UNITED KINGDOM

View Document

17/09/0917 September 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED SECRETARY ANITA MARCOU

View Document

06/09/096 September 2009 REGISTERED OFFICE CHANGED ON 06/09/2009 FROM 37 PALACE GATES ROAD LONDON N22 7BW

View Document

09/05/099 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 25/08/08; NO CHANGE OF MEMBERS

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 30 August 2007

View Document

06/09/076 September 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

06/09/066 September 2006 REGISTERED OFFICE CHANGED ON 06/09/06 FROM: 3 FELIX STUDIOS 29 FELIX AVENUE LONDON N8 9TL

View Document

05/09/065 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 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