SOURCEPACK LTD

Company Documents

DateDescription
21/12/2121 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

21/12/2121 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

03/08/193 August 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

16/07/1916 July 2019 PSC'S CHANGE OF PARTICULARS / MISS ANNA LINDSAY / 31/05/2019

View Document

31/05/1931 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA LINDSAY

View Document

28/04/1928 April 2019 CESSATION OF DAVID PEBERDAY AS A PSC

View Document

28/04/1928 April 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES MORETON

View Document

28/04/1928 April 2019 REGISTERED OFFICE CHANGED ON 28/04/2019 FROM 71C HILL STREET KINGSWOOD BRISTOL BS15 4HA ENGLAND

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR JAMES MORETON

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED ANNA LINDSAY

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM FLAT 16 PARK PARADE ASHTON-UNDER-LYNE OL6 6SQ ENGLAND

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID PEBERDAY

View Document

21/04/1921 April 2019 CESSATION OF REECE CHESHIRE AS A PSC

View Document

21/04/1921 April 2019 REGISTERED OFFICE CHANGED ON 21/04/2019 FROM 14 THE PARK KIRKBURTON HUDDERSFIELD HD8 0NP UNITED KINGDOM

View Document

21/04/1921 April 2019 APPOINTMENT TERMINATED, DIRECTOR REECE CHESHIRE

View Document

19/11/1819 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information