SOURCE PUBLISHING LIMITED

Company Documents

DateDescription
14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

21/08/2321 August 2023 Application to strike the company off the register

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

20/01/2220 January 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

10/02/2110 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/05/2022 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/06/1911 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/04/1711 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

01/04/161 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

16/03/1616 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

12/06/1512 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

17/03/1517 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

02/04/142 April 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

02/07/132 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/07/132 July 2013 PREVSHO FROM 30/04/2013 TO 31/10/2012

View Document

01/07/131 July 2013 ADOPT ARTICLES 13/06/2013

View Document

26/03/1326 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH JOANNE WILKES / 07/03/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM 4 POPLAR ROAD DORRIDGE SOLIHULL WEST MIDLANDS B93 8DB

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICE

View Document

13/03/1213 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/03/118 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

07/10/107 October 2010 PREVEXT FROM 31/03/2010 TO 30/04/2010

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/03/1010 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN APPLEBY

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED DIRECTOR DAVID HILL

View Document

13/04/0913 April 2009 S-DIV

View Document

13/04/0913 April 2009 ADOPT ARTICLES 03/04/2009

View Document

13/04/0913 April 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/04/0913 April 2009 VARYING SHARE RIGHTS AND NAMES

View Document

13/04/0913 April 2009 RE SUBDIVISION 03/04/2009

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/2009 FROM C/O BPE SOLICITORS FIRST FLOOR ST. JAMES HOUSE ST. JAMES SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 3PR

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED DAVID GARETH TREVOR FRANCIS HILL

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED DEBORAH JOANNE WILKES

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED JOHN STEVEN APPLEBY

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED DIRECTOR MARGARET GARNETT

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED SECRETARY BPE SECRETARIES LIMITED

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED MICHAEL DAVID RICE

View Document

11/03/0911 March 2009 COMPANY NAME CHANGED BCOMP 372 LIMITED CERTIFICATE ISSUED ON 13/03/09

View Document

06/03/096 March 2009 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