CADTECH CREATIONS LIMITED

Company Documents

DateDescription
18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES REEVES / 09/08/2012

View Document

22/10/1222 October 2012 SECRETARY'S CHANGE OF PARTICULARS / KEVIN JAMES REEVES / 09/08/2012

View Document

22/10/1222 October 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/09/1113 September 2011 SECRETARY'S CHANGE OF PARTICULARS / KEVIN JAMES REEVES / 11/07/2011

View Document

13/09/1113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES REEVES / 11/07/2011

View Document

13/09/1113 September 2011 19/08/11 NO CHANGES

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES REEVES / 30/08/2010

View Document

19/01/1119 January 2011 SECRETARY'S CHANGE OF PARTICULARS / KEVIN JAMES REEVES / 30/08/2010

View Document

14/01/1114 January 2011 Annual return made up to 19 August 2010 with full list of shareholders

View Document

08/01/118 January 2011 DISS40 (DISS40(SOAD))

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/12/095 December 2009 Annual return made up to 19 August 2009 with full list of shareholders

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, DIRECTOR CHARLENE REEVES

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 19/08/08; NO CHANGE OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/10/0724 October 2007 RETURN MADE UP TO 19/08/07; NO CHANGE OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/09/0328 September 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 REGISTERED OFFICE CHANGED ON 17/08/01 FROM:
SHERWOOD HOUSE, HIGH STREET, CROWTHORNE, BERKSHIRE RG45 7AX

View Document

27/02/0127 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/12/0021 December 2000 RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 RETURN MADE UP TO 19/08/99; NO CHANGE OF MEMBERS

View Document

20/09/9920 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/09/9817 September 1998 RETURN MADE UP TO 19/08/98; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/07/9827 July 1998 S252 DISP LAYING ACC 07/07/98

View Document

14/11/9714 November 1997 ACC. REF. DATE SHORTENED FROM 31/08/98 TO 31/03/98

View Document

22/08/9722 August 1997 NEW DIRECTOR APPOINTED

View Document

22/08/9722 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/9722 August 1997 SECRETARY RESIGNED

View Document

22/08/9722 August 1997 REGISTERED OFFICE CHANGED ON 22/08/97 FROM:
CO FORM UK LIMITED DOMINIONS, HOUSE, NORTH QUEEN STREET, CARDIFF, CF1 4AR

View Document

22/08/9722 August 1997 DIRECTOR RESIGNED

View Document

19/08/9719 August 1997 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