CARIAD TECHNOLOGIES LIMITED

Company Documents

DateDescription
03/07/153 July 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

23/01/1523 January 2015 SECRETARY APPOINTED MR ROGER MARK FRAIS

View Document

23/01/1523 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

25/06/1425 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR FIONA FRAIS

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, SECRETARY FIONA FRAIS

View Document

07/01/147 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

29/07/1329 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

14/01/1314 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

19/06/1219 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

17/02/1217 February 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

09/05/119 May 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

16/01/1116 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

07/07/107 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MARK FRAIS / 29/12/2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA FAITH FRAIS / 29/12/2009

View Document

19/02/1019 February 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

30/07/0930 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

02/02/092 February 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

04/02/084 February 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

31/01/0431 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

25/01/0225 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

01/02/011 February 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

29/01/0029 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

08/03/998 March 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

19/01/9719 January 1997 RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS

View Document

08/05/968 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/963 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

02/03/962 March 1996 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

25/02/9625 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

11/02/9611 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

24/10/9524 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/9517 October 1995 COMPANY NAME CHANGED TOKENDART LIMITED CERTIFICATE ISSUED ON 18/10/95

View Document

25/01/9525 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

13/01/9513 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

14/02/9414 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

31/01/9431 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

19/01/9319 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

06/07/926 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

06/07/926 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

06/07/926 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

13/01/9213 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

14/01/9114 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

11/12/8911 December 1989 REGISTERED OFFICE CHANGED ON 11/12/89 FROM: G OFFICE CHANGED 11/12/89 122 WALTER ROAD SWANSEA WEST GLAMORGAN SA1 5RF

View Document

21/07/8921 July 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

21/07/8921 July 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

21/07/8921 July 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

21/07/8921 July 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

21/07/8921 July 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

21/07/8921 July 1989 EXEMPTION FROM APPOINTING AUDITORS 211086

View Document

06/06/896 June 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

10/11/8810 November 1988 DISSOLUTION DISCONTINUED

View Document

31/10/8831 October 1988 FIRST GAZETTE

View Document

28/07/8828 July 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/8822 June 1988 REGISTERED OFFICE CHANGED ON 22/06/88 FROM: G OFFICE CHANGED 22/06/88 CHANCERY HOUSE 53/64 CHANCERY LANE LONDON WC2A 1QU

View Document

22/06/8822 June 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

09/06/889 June 1988 DIRECTOR RESIGNED

View Document

01/02/881 February 1988 REGISTERED OFFICE CHANGED ON 01/02/88 FROM: G OFFICE CHANGED 01/02/88 205A WELSBACH HOUSE BROOMHILL RD LONDON SW18 4JQ

View Document

04/02/874 February 1987 REGISTERED OFFICE CHANGED ON 04/02/87 FROM: G OFFICE CHANGED 04/02/87 EPWORTH HOUSE 25/35 CITY ROAD LONDON EC1Y 1AA

View Document

04/02/874 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/866 August 1986 CERTIFICATE OF INCORPORATION

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