SOURCE DATA CENTRE I.T. LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
11/11/1511 November 2015 | REGISTERED OFFICE CHANGED ON 11/11/2015 FROM FISCAL HOUSE 367 LONDON ROAD CAMBERLEY SURREY GU15 3HQ |
11/11/1511 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES MANBY / 09/11/2015 |
11/11/1511 November 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
24/11/1424 November 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
17/10/1417 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
04/12/134 December 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
10/01/1310 January 2013 | Annual return made up to 15 October 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
21/09/1221 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
27/03/1227 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES MANBY / 27/03/2012 |
09/01/129 January 2012 | PREVEXT FROM 31/10/2011 TO 31/12/2011 |
28/10/1128 October 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
23/09/1123 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES MANBY / 14/09/2011 |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
20/01/1120 January 2011 | REGISTERED OFFICE CHANGED ON 20/01/2011 FROM UNIT 9 THE GLASSHOUSE 49A GOLDHAWK ROAD LONDON LONDON W12 8QP UNITED KINGDOM |
24/10/1024 October 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
12/10/1012 October 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES MANBY / 28/05/2010 |
06/11/096 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES MANBY / 01/10/2009 |
06/11/096 November 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
15/10/0815 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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