CAD-CAM PROJECTS LIMITED

Company Documents

DateDescription
11/02/0911 February 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/11/0811 November 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/11/2008:LIQ. CASE NO.3

View Document

11/11/0811 November 2008 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.3

View Document

08/10/088 October 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2008:LIQ. CASE NO.3

View Document

25/04/0825 April 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2008:LIQ. CASE NO.3

View Document

13/11/0713 November 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

26/02/0726 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0618 October 2006 ADMINISTRATORS PROGRESS REPORT

View Document

05/10/065 October 2006 ADMINISTRATORS PROGRESS REPORT

View Document

29/09/0629 September 2006 ADMINISTRATION TO CVL

View Document

04/07/064 July 2006 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

12/01/0612 January 2006 RESULT OF MEETING OF CREDITORS

View Document

03/01/063 January 2006 STATEMENT OF PROPOSALS

View Document

25/10/0525 October 2005 APPOINTMENT OF ADMINISTRATOR

View Document

27/06/0527 June 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0421 October 2004 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

04/08/044 August 2004 ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/08/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

14/12/0314 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

05/03/035 March 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

09/03/029 March 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/014 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0129 June 2001 REGISTERED OFFICE CHANGED ON 29/06/01 FROM: BUSINESS INNOVATION CENTRE, BINLEY B, HARRY WESTON ROAD, BINLEY, COVENTRY WEST MIDLANDS CV3 2TX

View Document

19/06/0119 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 DIRECTOR RESIGNED

View Document

05/06/005 June 2000 REGISTERED OFFICE CHANGED ON 05/06/00 FROM: 240 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3AE

View Document

16/03/0016 March 2000 DIVIDE SHARES 23/02/00

View Document

16/03/0016 March 2000 NC INC ALREADY ADJUSTED 23/02/00

View Document

16/03/0016 March 2000 DIV 23/02/00

View Document

16/03/0016 March 2000 � NC 100/1000 23/02/0

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 REGISTERED OFFICE CHANGED ON 06/03/00 FROM: 240/244 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3AE

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 DIRECTOR RESIGNED

View Document

01/03/001 March 2000 SECRETARY RESIGNED

View Document

23/02/0023 February 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