MAIN AIM CAD SERVICES LTD

Company Documents

DateDescription
11/03/1411 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM
OFFICE 8 10 BUCKHURST ROAD
BEXHILL-ON-SEA
EAST SUSSEX
TN40 1QF
ENGLAND

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM
10 BUCKHURST ROAD
BEXHILL-ON-SEA
EAST SUSSEX
TN40 1QF
ENGLAND

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM
31 SPARKES CLOSE
BROMLEY
KENT
BR2 9GE
UNITED KINGDOM

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/02/1321 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

11/05/1211 May 2012 REGISTERED OFFICE CHANGED ON 11/05/2012 FROM
212 HOMESDALE ROAD
BROMLEY
KENT
BR1 2QZ
UNITED KINGDOM

View Document

11/05/1211 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON TAMLYN / 02/04/2012

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

17/02/1217 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/02/1123 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

08/02/108 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information