A M CAD SOLUTIONS LIMITED

Company Documents

DateDescription
20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

19/03/2019 March 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

03/03/203 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/02/2021 February 2020 APPLICATION FOR STRIKING-OFF

View Document

01/05/191 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

06/05/166 May 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/05/1528 May 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

22/05/1422 May 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

10/07/1310 July 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/05/1215 May 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

13/09/1113 September 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, SECRETARY FELIX MATHIAS

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, DIRECTOR ALLAN MILLS

View Document

09/08/109 August 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEPHEN BARBEARY / 12/03/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN MICHAEL MILLS / 12/03/2010

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/07/0922 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

30/03/0930 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

19/03/0819 March 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/06/0713 June 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/08/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/03/0613 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

31/05/0531 May 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS; AMEND

View Document

20/05/0520 May 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 NEW SECRETARY APPOINTED

View Document

18/01/0518 January 2005 SECRETARY RESIGNED

View Document

30/12/0430 December 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/12/0417 December 2004 COMPANY NAME CHANGED FASTEC DESIGN & ENGINEERING CONS ULTANTS LIMITED CERTIFICATE ISSUED ON 17/12/04

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/03/0418 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

20/03/0320 March 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

16/04/0216 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

03/04/023 April 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 NEW SECRETARY APPOINTED

View Document

30/05/0130 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0128 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

06/10/006 October 2000 COMPANY NAME CHANGED BOZ UK LIMITED CERTIFICATE ISSUED ON 09/10/00

View Document

05/10/005 October 2000 REGISTERED OFFICE CHANGED ON 05/10/00 FROM: 3 PARSONAGE LANE WINFORD BRISTOL NORTH SOMERSET BS40 8DG

View Document

05/10/005 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 RETURN MADE UP TO 13/03/99; NO CHANGE OF MEMBERS

View Document

30/06/9930 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

14/05/9814 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

14/05/9814 May 1998 RETURN MADE UP TO 13/03/98; NO CHANGE OF MEMBERS

View Document

05/02/985 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

16/09/9716 September 1997 COMPANY NAME CHANGED OAKBRIDGE COMPUTER SERVICES LIMI TED CERTIFICATE ISSUED ON 17/09/97

View Document

08/04/978 April 1997 RETURN MADE UP TO 13/03/97; FULL LIST OF MEMBERS

View Document

07/08/967 August 1996 NEW DIRECTOR APPOINTED

View Document

25/06/9625 June 1996 DIRECTOR RESIGNED

View Document

25/06/9625 June 1996 SECRETARY RESIGNED

View Document

25/06/9625 June 1996 REGISTERED OFFICE CHANGED ON 25/06/96 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

25/06/9625 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/9613 March 1996 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