PREMIUM AUTOCAD SOLUTIONS LIMITED

Company Documents

DateDescription
30/07/1930 July 2019 STRUCK OFF AND DISSOLVED

View Document

08/06/198 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM FLAT 21 MARSHALL COURT 10 ANERLEY PARK ROAD LONDON SE20 8FH

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

14/03/1614 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/03/156 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

05/11/145 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/07/1419 July 2014 DISS40 (DISS40(SOAD))

View Document

16/07/1416 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JASON LLOYD NEIL / 08/02/2013

View Document

16/07/1416 July 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

10/06/1410 June 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM FLAT 3 2 STODART ROAD ANERLEY LONDON SE20 8ET UNITED KINGDOM

View Document

07/02/137 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information