CAD ENGINEERING DESIGNS LIMITED

Company Documents

DateDescription
09/09/149 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/05/1420 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/04/144 April 2014 APPLICATION FOR STRIKING-OFF

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/04/1323 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/05/121 May 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/05/104 May 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

30/04/1030 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN WAYNE EAGLE / 01/11/2009

View Document

30/04/1030 April 2010 SAIL ADDRESS CREATED

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

17/10/0817 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DARREN EAGLE / 15/08/2008

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED SECRETARY JAMES MOTTERSHEAD

View Document

17/10/0817 October 2008 SECRETARY APPOINTED DAVID ANTHONY SMITH

View Document

17/10/0817 October 2008 REGISTERED OFFICE CHANGED ON 17/10/08 FROM: GISTERED OFFICE CHANGED ON 17/10/2008 FROM 97 BUXTON ROAD MACCLESFIELD CHESHIRE SK10 1JX

View Document

17/10/0817 October 2008 RETURN MADE UP TO 31/03/08; 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

16/10/0816 October 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 REGISTERED OFFICE CHANGED ON 04/09/07 FROM: G OFFICE CHANGED 04/09/07 19 LONG ACRE RISE, CHINEHAM BASINGSTOKE HAMPSHIRE RG24 8BD

View Document

16/03/0716 March 2007 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