CAD CONCEPTS (YORK) LIMITED

Company Documents

DateDescription
15/06/1015 June 2010 STRUCK OFF AND DISSOLVED

View Document

02/03/102 March 2010 FIRST GAZETTE

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/01/0916 January 2009 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/01/0816 January 2008 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 REGISTERED OFFICE CHANGED ON 31/01/05 FROM: 41 NEW ROAD CHIPPENHAM WILTSHIRE SN15 1JQ

View Document

29/01/0529 January 2005 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/12/0224 December 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/12/0117 December 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/01/012 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/12/0019 December 2000 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/12/9815 December 1998 RETURN MADE UP TO 22/10/98; NO CHANGE OF MEMBERS

View Document

24/08/9824 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/12/9722 December 1997 RETURN MADE UP TO 22/10/97; FULL LIST OF MEMBERS

View Document

20/11/9720 November 1997 REGISTERED OFFICE CHANGED ON 20/11/97 FROM: 16 HAYFORTH CLOSE CLIFTON MOOR YORK YORKSHIRE YO3 4YE

View Document

14/10/9714 October 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98

View Document

29/11/9629 November 1996 SECRETARY RESIGNED

View Document

29/11/9629 November 1996 DIRECTOR RESIGNED

View Document

29/11/9629 November 1996 NEW SECRETARY APPOINTED

View Document

29/11/9629 November 1996 NEW DIRECTOR APPOINTED

View Document

29/11/9629 November 1996 REGISTERED OFFICE CHANGED ON 29/11/96 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE

View Document

14/11/9614 November 1996 COMPANY NAME CHANGED QUICKSERVE LIMITED CERTIFICATE ISSUED ON 15/11/96

View Document

22/10/9622 October 1996 Incorporation

View Document

22/10/9622 October 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