COMPUTER APPLICATION DEVELOPERS LIMITED

Company Documents

DateDescription
14/06/1114 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/06/111 June 2011 APPLICATION FOR STRIKING-OFF

View Document

12/01/1112 January 2011 Annual return made up to 12 November 2010 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

31/01/1031 January 2010 Annual return made up to 12 November 2009 with full list of shareholders

View Document

31/01/1031 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN KINGDON / 31/01/2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

22/01/0922 January 2009 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED SECRETARY SUSAN BUTTERY

View Document

29/09/0829 September 2008 SECRETARY APPOINTED MRS SUSAN CAROLE KINGDON

View Document

08/01/088 January 2008 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

29/01/0729 January 2007 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

15/11/0515 November 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/01/05

View Document

26/11/0326 November 2003 SECRETARY RESIGNED

View Document

26/11/0326 November 2003 DIRECTOR RESIGNED

View Document

26/11/0326 November 2003 NEW SECRETARY APPOINTED

View Document

26/11/0326 November 2003 NEW DIRECTOR APPOINTED

View Document

26/11/0326 November 2003 S366A DISP HOLDING AGM 12/11/03

View Document

26/11/0326 November 2003 REGISTERED OFFICE CHANGED ON 26/11/03 FROM: G OFFICE CHANGED 26/11/03 MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP

View Document

12/11/0312 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/11/0312 November 2003 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