MILLCAD DRAUGHTING LTD

Company Documents

DateDescription
25/11/1425 November 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/08/1412 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

31/07/1431 July 2014 APPLICATION FOR STRIKING-OFF

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

16/07/1316 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

17/07/1217 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/07/1115 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/07/1021 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOSEPH CROSHER / 14/07/2010

View Document

24/02/1024 February 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

18/07/0918 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/09 FROM: EASTACOTT COTTAGE MILTON ABBOT TAVISTOCK DEVON PL19 0QP

View Document

18/02/0918 February 2009 DIRECTOR'S PARTICULARS ANTHONY CROSHER

View Document

18/02/0918 February 2009 SECRETARY'S PARTICULARS JENNIFER CROSHER

View Document

10/12/0810 December 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

17/07/0817 July 2008 DIRECTOR'S PARTICULARS ANTHONY CROSHER

View Document

17/07/0817 July 2008 SECRETARY'S PARTICULARS JENNIFER CROSHER

View Document

17/07/0817 July 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/08 FROM: 32 BLANDFORD GARDENS SITTINGBOURNE KENT ME10 4HW

View Document

06/02/086 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

06/07/026 July 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

20/07/0120 July 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

31/07/0031 July 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

23/07/9923 July 1999 RETURN MADE UP TO 14/07/99; NO CHANGE OF MEMBERS

View Document

22/01/9922 January 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

18/09/9818 September 1998 SECRETARY'S PARTICULARS CHANGED

View Document

18/09/9818 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9818 September 1998 REGISTERED OFFICE CHANGED ON 18/09/98 FROM: 22 THE FAIRWAY FULSTON MANOR SITTINGBOURNE KENT ME10 4RA

View Document

20/07/9820 July 1998 RETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS

View Document

30/07/9730 July 1997 SECRETARY RESIGNED

View Document

21/07/9721 July 1997 S366A DISP HOLDING AGM 16/07/97 S252 DISP LAYING ACC 16/07/97 S386 DISP APP AUDS 16/07/97

View Document

14/07/9714 July 1997 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