CAD GRAPHICS LIMITED

Company Documents

DateDescription
06/08/126 August 2012 APPOINTMENT TERMINATED, SECRETARY INTERCALL DATA LTD

View Document

06/08/126 August 2012 SECRETARY APPOINTED RAMESH PATEL

View Document

21/03/1221 March 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

21/03/1221 March 2012 Annual return made up to 15 June 2011 with full list of shareholders

View Document

15/03/1215 March 2012 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

31/01/1231 January 2012 STRUCK OFF AND DISSOLVED

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

20/10/1020 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERCALL DATA LTD / 01/10/2009

View Document

20/10/1020 October 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANESH PARMAR / 01/10/2009

View Document

10/08/1010 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

16/03/1016 March 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

29/07/0929 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/10/0724 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/08/0717 August 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/02/0619 February 2006 REGISTERED OFFICE CHANGED ON 19/02/06 FROM: G OFFICE CHANGED 19/02/06 574 KENTON LANE HARROW MIDDLESEX HA3 7LJ

View Document

19/02/0619 February 2006 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/02/052 February 2005 SECRETARY RESIGNED

View Document

02/02/052 February 2005 NEW SECRETARY APPOINTED

View Document

07/05/047 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/02/0424 February 2004 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/10/024 October 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/03/0113 March 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

07/03/017 March 2001 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/03/017 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0129 January 2001 NEW SECRETARY APPOINTED

View Document

29/01/0129 January 2001 SECRETARY RESIGNED

View Document

29/01/0129 January 2001 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00

View Document

05/12/005 December 2000 FIRST GAZETTE

View Document

21/06/9921 June 1999 SECRETARY RESIGNED

View Document

15/06/9915 June 1999 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