TOTAL CADCAM SOLUTIONS LTD

Company Documents

DateDescription
18/11/1418 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/11/146 November 2014 APPLICATION FOR STRIKING-OFF

View Document

29/09/1429 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/09/1224 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/09/1121 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIFTON THOMAS / 20/09/2010

View Document

28/09/1028 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/10/096 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

20/09/0920 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/08/0925 August 2009 COMPANY NAME CHANGED MICROVELLUM SOLUTIONS UK LIMITED
CERTIFICATE ISSUED ON 25/08/09

View Document

01/10/081 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/07/0817 July 2008 PREVEXT FROM 30/09/2007 TO 31/12/2007

View Document

29/03/0829 March 2008 REGISTERED OFFICE CHANGED ON 29/03/2008 FROM
WELLESLEY HOUSE
DUKE OF WELLINGTON AVENUE
ROYAL ARSENAL
LONDON
SE18 6SS

View Document

10/10/0710 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 REGISTERED OFFICE CHANGED ON 23/04/07 FROM:
GUNNERY HOUSE 9 GUNNERY TERRACE
ROYAL ARSENAL
LONDON
SE18 6SW

View Document

10/01/0710 January 2007 REGISTERED OFFICE CHANGED ON 10/01/07 FROM:
WELLESLEY HOUSE
DUKE OF WELLINGTON AVENUE
ROYAL ARSENAL
LONDON SE18 6SS

View Document

04/01/074 January 2007 COMPANY NAME CHANGED
MV TECHNICAL SYSTEMS LIMITED
CERTIFICATE ISSUED ON 04/01/07

View Document

29/11/0629 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0616 November 2006 REGISTERED OFFICE CHANGED ON 16/11/06 FROM:
TMS HOUSE
CRAY AVENUE
ORPINGTON
KENT BR5 3QB

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 REGISTERED OFFICE CHANGED ON 18/10/06 FROM:
2 MOUNTSIDE
STANMORE
MIDDLESEX
HA7 2DT

View Document

18/10/0618 October 2006 NEW SECRETARY APPOINTED

View Document

25/09/0625 September 2006 REGISTERED OFFICE CHANGED ON 25/09/06 FROM:
THE STUDIO, ST NICHOLAS CLOSE
ELSTREE
HERTS.
WD6 3EW

View Document

25/09/0625 September 2006 SECRETARY RESIGNED

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 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