- Company Overview for SOURCE CONTROL SYSTEMS LTD (03777166)
- Filing history for SOURCE CONTROL SYSTEMS LTD (03777166)
- People for SOURCE CONTROL SYSTEMS LTD (03777166)
- Charges for SOURCE CONTROL SYSTEMS LTD (03777166)
- Insolvency for SOURCE CONTROL SYSTEMS LTD (03777166)
- More for SOURCE CONTROL SYSTEMS LTD (03777166)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Mar 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Dec 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 8 December 2017 | |
17 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 8 December 2016 | |
15 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 8 December 2015 | |
30 Dec 2014 | 4.20 | Statement of affairs with form 4.19 | |
30 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
30 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2014 | AD01 | Registered office address changed from 10 Steel Close Eaton Socon St Neots Cambridgeshire PE19 8TT to The Orchard Sydnope Hill Two Dales Matlock DE4 2FN on 25 November 2014 | |
23 Jul 2014 | AR01 |
Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
18 Nov 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
03 Jun 2013 | AR01 |
Annual return made up to 26 May 2013 with full list of shareholders
|
|
15 Oct 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
06 Jun 2012 | AR01 | Annual return made up to 26 May 2012 with full list of shareholders | |
18 Jan 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
14 Jun 2011 | AR01 | Annual return made up to 26 May 2011 with full list of shareholders | |
07 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
31 Aug 2010 | AD01 | Registered office address changed from Edwards Centre the Horsefair Hinckley Leicestershire LE10 0AN on 31 August 2010 | |
31 Aug 2010 | AP03 | Appointment of Mrs Susan Jean Martin-Loat as a secretary | |
27 Aug 2010 | TM02 | Termination of appointment of Brealey Foster Registrars Ltd as a secretary | |
28 Jul 2010 | AR01 | Annual return made up to 26 May 2010 with full list of shareholders | |
20 Apr 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
30 Mar 2010 | TM01 | Termination of appointment of Martin Ward as a director | |
18 Jun 2009 | 363a | Return made up to 26/05/09; full list of members | |
30 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 |