SOURCECHAIN TECHNOLOGIES LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Liquidators' statement of receipts and payments to 2025-03-17

View Document

14/07/2414 July 2024 Registered office address changed from Suite 500 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2024-07-14

View Document

01/07/241 July 2024 Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 2024-07-01

View Document

26/05/2426 May 2024 Liquidators' statement of receipts and payments to 2024-03-17

View Document

24/05/2324 May 2023 Liquidators' statement of receipts and payments to 2023-03-17

View Document

20/05/2220 May 2022 Liquidators' statement of receipts and payments to 2022-03-17

View Document

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM NORTHERN AND SHELL BUILDING 10 LOWER THAMES STREET LONDON EC3R 6EN ENGLAND

View Document

03/04/203 April 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/04/203 April 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/04/203 April 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

10/12/1910 December 2019 DISS40 (DISS40(SOAD))

View Document

06/12/196 December 2019 COMPANY NAME CHANGED ENDORSED TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 06/12/19

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

26/11/1926 November 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EZRA CHAPMAN / 05/12/2018

View Document

28/08/1828 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/06/185 June 2018 SUB-DIVISION 12/01/18

View Document

23/05/1823 May 2018 ADOPT ARTICLES 12/01/2018

View Document

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM 16TH FLOOR, TOWER BUILDING ELIZABETH HOUSE 39 YORK ROAD LONDON SE1 7NQ ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

06/10/176 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EZRA CHAPMAN / 27/02/2017

View Document

06/10/176 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EZRA CHAPMAN / 27/02/2017

View Document

01/12/161 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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