SOURCE CONTROL SYSTEMS LTD: Filings
Overview
| Company Name | SOURCE CONTROL SYSTEMS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03777166 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SOURCE CONTROL SYSTEMS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 17 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Dec 08, 2017 | 15 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 08, 2016 | 12 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Dec 08, 2015 | 13 pages | 4.68 | ||||||||||
Statement of affairs with form 4.19 | 7 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 Nov 25, 2014 | 2 pages | AD01 | ||||||||||
Annual return made up to May 26, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to May 26, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to May 26, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to May 26, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2010 | 6 pages | AA | ||||||||||
Registered office address changed from * Edwards Centre the Horsefair Hinckley Leicestershire LE10 0AN* on Aug 31, 2010 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Susan Jean Martin-Loat as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Brealey Foster Registrars Ltd as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to May 26, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2009 | 6 pages | AA | ||||||||||
Termination of appointment of Martin Ward as a director | 2 pages | TM01 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Total exemption small company accounts made up to May 31, 2008 | 6 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0