LATIMER CAD LIMITED

Company Documents

DateDescription
30/04/1330 April 2013 STRUCK OFF AND DISSOLVED

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

31/01/1231 January 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

27/11/1027 November 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/01/109 January 2010 APPOINTMENT TERMINATED, SECRETARY DONNA LATIMER

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, SECRETARY DONNA LATIMER

View Document

23/12/0923 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/2009 FROM
C/O RICHARD PLACE DOBSON
29 HIGH STREET
CRAWLEY
WEST SUSSEX
RH10 1BQ

View Document

13/05/0913 May 2009 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIE EDWARDS / 26/11/2008

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/08/0827 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK LATIMER / 11/04/2008

View Document

05/02/085 February 2008 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/03/0728 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

24/12/0224 December 2002 NEW SECRETARY APPOINTED

View Document

09/12/029 December 2002 DIRECTOR RESIGNED

View Document

09/12/029 December 2002 REGISTERED OFFICE CHANGED ON 09/12/02 FROM:
17 CITY BUSINESS CENTRE
LOWER ROAD
LONDON
SE16 2XB

View Document

09/12/029 December 2002 SECRETARY RESIGNED

View Document

27/11/0227 November 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

27/11/0227 November 2002 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