CAD MONKEY LIMITED

Company Documents

DateDescription
27/12/1127 December 2011 STRUCK OFF AND DISSOLVED

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

15/10/1015 October 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/09/1021 September 2010 FIRST GAZETTE

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICKIE WILLIAMS / 16/07/2010

View Document

06/08/096 August 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/06/0816 June 2008 REGISTERED OFFICE CHANGED ON 16/06/08 FROM: GISTERED OFFICE CHANGED ON 16/06/2008 FROM 5 HOLME BANK CLOSE, HOLMEWOOD BRADFORD WEST YORKSHIRE BD4 0QZ

View Document

16/06/0816 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / VICKIE WILLIAMS / 01/05/2008

View Document

16/06/0816 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

03/07/073 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

03/07/073 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

03/07/073 July 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM: G OFFICE CHANGED 03/07/07 5 HOLME BANK CLOSE, HOLMEWOOD BRADFORD WEST YORKSHIRE BD4 0QZ

View Document

25/05/0725 May 2007 REGISTERED OFFICE CHANGED ON 25/05/07 FROM: G OFFICE CHANGED 25/05/07 81 MOORSIDE ROAD, DRIGHLINGTON BRADFORD WEST YORKSHIRE BD11 1JB

View Document

25/05/0725 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

09/03/079 March 2007 SECRETARY RESIGNED

View Document

09/03/079 March 2007 NEW SECRETARY APPOINTED

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 REGISTERED OFFICE CHANGED ON 28/09/06 FROM: G OFFICE CHANGED 28/09/06 54 WOODSTOCK ROAD SHEFFIELD SOUTH YORKSHIRE S7 1HB

View Document

28/07/0628 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

27/07/0627 July 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 30/11/05

View Document

25/05/0625 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0625 May 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 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