BADCAD LIMITED

Company Documents

DateDescription
17/09/1317 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

04/06/134 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

20/09/1220 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / JULIET MOHAN / 06/04/2012

View Document

20/09/1220 September 2012 SECRETARY'S CHANGE OF PARTICULARS / JULIET MOHAN / 06/04/2012

View Document

20/09/1220 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / NIKOLAS FORSTER ALIMARAS / 06/04/2012

View Document

20/09/1220 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

20/09/1220 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY AGER / 06/04/2012

View Document

28/05/1228 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

09/09/119 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

27/05/1127 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

09/09/109 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

12/03/1012 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

06/10/096 October 2009 Annual return made up to 29 August 2009 with full list of shareholders

View Document

26/05/0926 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

16/09/0816 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

20/09/0720 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0720 September 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

06/10/026 October 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 REGISTERED OFFICE CHANGED ON 18/09/01 FROM: COPPER BEECH HOUSE 5 BEEHIVE HILL KENILWORTH WARWICKSHIRE CV8 1BY

View Document

12/09/0012 September 2000 SECRETARY RESIGNED

View Document

12/09/0012 September 2000 NEW SECRETARY APPOINTED

View Document

29/08/0029 August 2000 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