C.A.D. ASSOCIATES LIMITED

Company Documents

DateDescription
21/08/1921 August 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/05/1921 May 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

19/04/1819 April 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM 102&104 NEWLAND LINCOLN LN1 1YA

View Document

15/03/1815 March 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

15/03/1815 March 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, SECRETARY SANDRA ALLEN

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED MR DANIEL KILLICK

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED MR ALAN JOHN MAURICE EVANS

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED MR CARL DANIEL MEDD

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH ALLEN

View Document

29/01/1629 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

13/01/1613 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

13/01/1513 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

19/12/1419 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/11/1421 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

27/02/1427 February 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

19/02/1419 February 2014 19/02/14 STATEMENT OF CAPITAL GBP 5500

View Document

19/02/1419 February 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/02/147 February 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

19/11/1319 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

08/02/138 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

22/01/1322 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

02/02/122 February 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

26/01/1226 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

05/05/115 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

03/02/113 February 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

29/04/1029 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

01/02/101 February 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH LESLIE ALLEN / 15/01/2010

View Document

19/02/0919 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

14/01/0914 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

11/01/0811 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/09/0310 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/01/0323 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

02/01/022 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 SHARE SCHEME 05/04/00

View Document

14/03/0014 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

29/02/0029 February 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

19/12/9919 December 1999 DIRECTOR RESIGNED

View Document

04/03/994 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

22/01/9922 January 1999 RETURN MADE UP TO 04/01/99; NO CHANGE OF MEMBERS

View Document

16/04/9816 April 1998 AUDITOR'S RESIGNATION

View Document

01/04/981 April 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/03/9827 March 1998 COMPANY NAME CHANGED COSTALL ALLEN DESIGN LIMITED CERTIFICATE ISSUED ON 30/03/98

View Document

25/02/9825 February 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 04/01/98; FULL LIST OF MEMBERS

View Document

19/09/9719 September 1997 NEW SECRETARY APPOINTED

View Document

29/07/9729 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/04/973 April 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

30/01/9730 January 1997 RETURN MADE UP TO 04/01/97; FULL LIST OF MEMBERS

View Document

10/05/9610 May 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

11/02/9611 February 1996 RETURN MADE UP TO 04/01/96; NO CHANGE OF MEMBERS

View Document

05/05/955 May 1995 NEW DIRECTOR APPOINTED

View Document

20/02/9520 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/02/951 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/951 February 1995 RETURN MADE UP TO 04/01/95; NO CHANGE OF MEMBERS

View Document

01/02/951 February 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

15/01/9415 January 1994 RETURN MADE UP TO 04/01/94; FULL LIST OF MEMBERS

View Document

24/11/9324 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

14/01/9314 January 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

11/01/9311 January 1993 RETURN MADE UP TO 04/01/93; NO CHANGE OF MEMBERS

View Document

19/02/9219 February 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

10/01/9210 January 1992 RETURN MADE UP TO 04/01/92; NO CHANGE OF MEMBERS

View Document

21/03/9121 March 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

14/01/9114 January 1991 RETURN MADE UP TO 04/01/91; FULL LIST OF MEMBERS

View Document

24/07/9024 July 1990 NC INC ALREADY ADJUSTED 10/07/90

View Document

24/07/9024 July 1990 £ NC 100/10000 10/07/

View Document

05/06/905 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9022 February 1990 REGISTERED OFFICE CHANGED ON 22/02/90 FROM: 2A EASTGATE LINCOLN LN2 1QA

View Document

26/01/9026 January 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

26/01/9026 January 1990 RETURN MADE UP TO 05/01/90; FULL LIST OF MEMBERS

View Document

09/08/899 August 1989 RETURN MADE UP TO 06/06/89; FULL LIST OF MEMBERS

View Document

08/06/898 June 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

12/02/8812 February 1988 RETURN MADE UP TO 01/02/88; FULL LIST OF MEMBERS

View Document

12/02/8812 February 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

12/02/8812 February 1988 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/07

View Document

12/10/8712 October 1987 REGISTERED OFFICE CHANGED ON 12/10/87 FROM: 423 BRANT ROAD LINCOLN

View Document

17/09/8617 September 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

23/07/8623 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/07/869 July 1986 CERTIFICATE OF INCORPORATION

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