SOURCE INTERNET DESIGNS LIMITED

Company Documents

DateDescription
02/11/092 November 2009 Annual return made up to 5 August 2009 with full list of shareholders

View Document

23/05/0923 May 2009 DISS40 (DISS40(SOAD))

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

12/05/0912 May 2009 FIRST GAZETTE

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 5 April 2007

View Document

04/11/084 November 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

11/10/0711 October 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 NEW SECRETARY APPOINTED

View Document

07/11/067 November 2006 DIRECTOR RESIGNED

View Document

06/11/066 November 2006 DIRECTOR RESIGNED

View Document

06/06/066 June 2006 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 SECRETARY RESIGNED

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

20/09/0320 September 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

23/08/0223 August 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 REGISTERED OFFICE CHANGED ON 25/09/01 FROM: G OFFICE CHANGED 25/09/01 181 SPRINGVALE ROAD SHEFFIELD SOUTH YORKSHIRE S6 3NT

View Document

27/03/0127 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 COMPANY NAME CHANGED CRESTDRIFT LIMITED CERTIFICATE ISSUED ON 18/10/99

View Document

13/10/9913 October 1999 NC INC ALREADY ADJUSTED 30/09/99

View Document

13/10/9913 October 1999 � NC 100/4000 30/09/99

View Document

13/10/9913 October 1999 SECRETARY RESIGNED

View Document

13/10/9913 October 1999 DIRECTOR RESIGNED

View Document

13/10/9913 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 REGISTERED OFFICE CHANGED ON 13/10/99 FROM: G OFFICE CHANGED 13/10/99 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

13/10/9913 October 1999 S80A AUTH TO ALLOT SEC 30/09/99

View Document

13/10/9913 October 1999 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 05/04/00

View Document

13/10/9913 October 1999 ALTER MEM AND ARTS 30/09/99

View Document

13/10/9913 October 1999 DIRECTOR RESIGNED

View Document

05/08/995 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/08/995 August 1999 Incorporation

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