AUTOCAD SERVICES LIMITED

Company Documents

DateDescription
19/08/1419 August 2014 STRUCK OFF AND DISSOLVED

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

05/07/135 July 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/05/1231 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR VINCENT LEO ANDREW / 01/05/2012

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA ANDREW

View Document

31/05/1231 May 2012 REGISTERED OFFICE CHANGED ON 31/05/2012 FROM
COPPERFIELDS, 1 HAMLET GREEN
DALLINGTON
NORTHAMPTON
NN5 7AR

View Document

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT LEO ANDREW / 01/05/2012

View Document

31/05/1231 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA ANDREW

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/06/1113 June 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/06/108 June 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT LEO ANDREW / 21/04/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA ANDREW / 21/04/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

11/05/0711 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0711 May 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

14/09/0314 September 2003 REGISTERED OFFICE CHANGED ON 14/09/03 FROM:
THE MALTINGS
BREWERY YARD
SUDBOROUGH
NORTHAMPTONSHIRE NN14 3BT

View Document

14/09/0314 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0314 September 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0312 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

17/05/0317 May 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

24/04/0124 April 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

08/06/998 June 1999 RETURN MADE UP TO 21/04/99; FULL LIST OF MEMBERS

View Document

17/07/9817 July 1998 COMPANY NAME CHANGED
AUTO-CAD SERVICES LIMITED
CERTIFICATE ISSUED ON 20/07/98

View Document

01/06/981 June 1998 COMPANY NAME CHANGED
GRAND DAY LIMITED
CERTIFICATE ISSUED ON 02/06/98

View Document

30/05/9830 May 1998 NEW SECRETARY APPOINTED

View Document

30/05/9830 May 1998 ALTER MEM AND ARTS 21/05/98

View Document

30/05/9830 May 1998 NEW DIRECTOR APPOINTED

View Document

30/05/9830 May 1998 DIRECTOR RESIGNED

View Document

30/05/9830 May 1998 SECRETARY RESIGNED

View Document

30/05/9830 May 1998 REGISTERED OFFICE CHANGED ON 30/05/98 FROM:
SOVEREIGN HOUSE 7 STATION ROAD
KETTERING
NORTHAMPTONSHIRE NN15 7HH

View Document

30/05/9830 May 1998 NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information