MICROCAD SOFTWARE LIMITED

Company Documents

DateDescription
26/01/1626 January 2016 STRUCK OFF AND DISSOLVED

View Document

13/10/1513 October 2015 FIRST GAZETTE

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/07/147 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / FERRAN XAVIER BATALLER / 19/06/2014

View Document

07/07/147 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/06/1327 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

06/12/126 December 2012 SECRETARY APPOINTED MR FERRAN XAVIER BATALLER

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR JULIA BATALLER

View Document

19/11/1219 November 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/08/1122 August 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, SECRETARY JULIA BATALLER

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / FERRAN XAVIER BATALLER / 13/06/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA KAY BATALLER / 13/06/2010

View Document

05/08/105 August 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / FERRAN BATALLER / 31/03/2007

View Document

01/09/081 September 2008 SECRETARY'S CHANGE OF PARTICULARS / JULIA PEARCE / 31/03/2007

View Document

01/09/081 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JULIA BATALLER / 31/03/2007

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

26/07/0726 July 2007 RETURN MADE UP TO 13/06/07; NO CHANGE OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/04/0727 April 2007 REGISTERED OFFICE CHANGED ON 27/04/07 FROM: G OFFICE CHANGED 27/04/07 51 SOUTH COTTAGE GARDENS CHORLEYWOOD HERTFORDSHIRE WD3 5EH

View Document

02/11/062 November 2006 RETURN MADE UP TO 13/06/06; NO CHANGE OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/04/0514 April 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 NEW DIRECTOR APPOINTED

View Document

02/07/042 July 2004 NC INC ALREADY ADJUSTED 22/06/04

View Document

02/07/042 July 2004 � NC 1000/1100 22/06/0

View Document

23/06/0323 June 2003 SECRETARY RESIGNED

View Document

23/06/0323 June 2003 REGISTERED OFFICE CHANGED ON 23/06/03 FROM: G OFFICE CHANGED 23/06/03 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

23/06/0323 June 2003 NEW DIRECTOR APPOINTED

View Document

23/06/0323 June 2003 NEW SECRETARY APPOINTED

View Document

13/06/0313 June 2003 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