A M CAD (UK) LIMITED

Company Documents

DateDescription
18/12/1818 December 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/10/1826 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

02/10/182 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/09/1824 September 2018 APPLICATION FOR STRIKING-OFF

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/03/1616 March 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

21/05/1521 May 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

21/05/1521 May 2015 DISS40 (DISS40(SOAD))

View Document

19/05/1519 May 2015 FIRST GAZETTE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

08/04/148 April 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/04/1314 April 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/05/1223 May 2012 DISS40 (DISS40(SOAD))

View Document

22/05/1222 May 2012 FIRST GAZETTE

View Document

21/05/1221 May 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

24/03/1224 March 2012 REGISTERED OFFICE CHANGED ON 24/03/2012 FROM 25 BRACES LANE MARLBROOK BROMSGROVE WORCESTERSHIRE B60 1ED UNITED KINGDOM

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

30/10/1130 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/04/1110 April 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE MURPHY / 31/01/2011

View Document

31/03/1131 March 2011 SECRETARY'S CHANGE OF PARTICULARS / GAR MURPHY / 31/01/2011

View Document

31/03/1131 March 2011 REGISTERED OFFICE CHANGED ON 31/03/2011 FROM 22 DYAS AVENUE GREAT BARR BIRMINGHAM W MIDLANDS B42 1HE

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/03/1012 March 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE MURPHY / 30/11/2009

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/03/095 March 2009 SECRETARY'S CHANGE OF PARTICULARS / GAR MURPHY / 01/12/2008

View Document

05/03/095 March 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE MURPHY / 01/12/2008

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/2008 FROM 21 OAK ROAD, CATSHILL BROMSGROVE WORCESTERSHIRE B61 0LS

View Document

19/11/0819 November 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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