Advanced company searchLink opens in new window

ISOURCE 400 LTD

Company number NI070948

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Mar 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
08 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
04 Feb 2013 AD01 Registered office address changed from 36 Abbey Park Armagh BT61 8BB on 4 February 2013
04 Feb 2013 AR01 Annual return made up to 6 November 2012 with full list of shareholders
24 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
08 Nov 2011 AR01 Annual return made up to 6 November 2011 with full list of shareholders
17 May 2011 AA Total exemption small company accounts made up to 30 November 2010
25 Jan 2011 AR01 Annual return made up to 6 November 2010 with full list of shareholders
25 Jan 2011 CH01 Director's details changed for Mrs Mary Diane Evans on 4 December 2010
01 Dec 2010 AAMD Amended accounts made up to 30 November 2009
12 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2010 DISS40 Compulsory strike-off action has been discontinued
05 Nov 2010 AA Total exemption small company accounts made up to 30 November 2009
20 May 2010 AR01 Annual return made up to 6 November 2009 with full list of shareholders
20 May 2010 CH01 Director's details changed for Gareth Evans on 6 November 2009
20 May 2010 CH03 Secretary's details changed for Mary Diane Evans on 6 November 2009
18 Dec 2009 TM01 Termination of appointment of Cs Director Services Limited as a director
22 Aug 2009 296(NI) Change of dirs/sec
22 Aug 2009 296(NI) Change of dirs/sec
22 Aug 2009 296(NI) Change of dirs/sec
06 Nov 2008 NEWINC Incorporation