CADMASTERS (UK) LIMITED

Company Documents

DateDescription
01/02/131 February 2013 STRUCK OFF AND DISSOLVED

View Document

12/10/1212 October 2012 FIRST GAZETTE

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/12/1122 December 2011 REGISTERED OFFICE CHANGED ON 22/12/2011 FROM 40 AVONBANK CRESCENT HAMILTON ML3 7PD SCOTLAND

View Document

01/09/111 September 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/06/1017 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD LILLEY / 13/06/2010

View Document

17/06/1017 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MARGARET MCLAUGHLIN / 13/06/2010

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 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