CAD-CAM SOLUTIONS (U.K.) LIMITED

Company Documents

DateDescription
13/10/2313 October 2023 Bona Vacantia disclaimer

View Document

21/02/2321 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

21/02/2321 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

11/02/2211 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

05/08/165 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL HANDLEY

View Document

17/02/1617 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

20/07/1520 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

23/01/1523 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

23/01/1523 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ADAM ANDREW JAMES ROBY / 01/12/2014

View Document

22/01/1522 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY STEPHEN DEVINE / 01/12/2014

View Document

22/01/1522 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ANDREW JAMES ROBY / 01/12/2014

View Document

22/01/1522 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN NOEL WHEELER / 01/12/2014

View Document

22/01/1522 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW HANDLEY / 01/12/2014

View Document

22/01/1522 January 2015 REGISTERED OFFICE CHANGED ON 22/01/2015 FROM
HOLBROOK LANE
COVENTRY
WEST MIDLANDS
CV6 4AW

View Document

23/12/1423 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY STEPHEN DEVINE / 01/01/2014

View Document

23/12/1423 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ADAM ANDREW JAMES ROBY / 01/01/2014

View Document

23/12/1423 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ANDREW JAMES ROBY / 01/01/2014

View Document

23/12/1423 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW HANDLEY / 01/01/2014

View Document

23/12/1423 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN NOEL WHEELER / 01/01/2014

View Document

23/12/1423 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

24/09/1424 September 2014 CURRSHO FROM 18/11/2014 TO 31/10/2014

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 18 November 2013

View Document

22/07/1422 July 2014 PREVSHO FROM 28/02/2014 TO 18/11/2013

View Document

30/01/1430 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM
UNIT F COLONNADE POINT
CENTRAL BOULEVARD PROLOGIS PARK
COVENTRY
WEST MIDLANDS
CV6 4BX

View Document

11/12/1311 December 2013 11/12/13 STATEMENT OF CAPITAL GBP 600

View Document

11/12/1311 December 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

11/12/1311 December 2013 VARYING SHARE RIGHTS AND NAMES

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY STEPHEN DEVINE / 13/03/2013

View Document

16/01/1316 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

01/02/121 February 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/02/119 February 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/03/1010 March 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

07/01/097 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

02/01/082 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

16/11/0616 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0620 March 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 REGISTERED OFFICE CHANGED ON 02/02/06 FROM: G OFFICE CHANGED 02/02/06 UNIT 4 BUDBROOKE INDUSTRIAL EST BUDBROOKE ROAD WARWICK WARWICKSHIRE CV34 5XH

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

02/03/052 March 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 28/02/05

View Document

21/12/0421 December 2004 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/05/039 May 2003 NC INC ALREADY ADJUSTED 26/03/03

View Document

09/05/039 May 2003 VARYING SHARE RIGHTS AND NAMES

View Document

09/05/039 May 2003 REGISTERED OFFICE CHANGED ON 09/05/03 FROM: G OFFICE CHANGED 09/05/03 27 DURLSTON CLOSE AMINGTON TAMWORTH STAFFORDSHIRE B77 3QG

View Document

09/05/039 May 2003 � NC 1000/2000 26/03/0

View Document

23/04/0323 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

14/03/0314 March 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/03/0218 March 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

12/03/0112 March 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/02/008 February 2000 REGISTERED OFFICE CHANGED ON 08/02/00 FROM: G OFFICE CHANGED 08/02/00 CONSTITUTIONAL HOUSE 8A STATION ROAD, HINCKLEY LEICESTERSHIRE LE10 1AW

View Document

18/01/0018 January 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 DIRECTOR RESIGNED

View Document

12/01/9912 January 1999 SECRETARY RESIGNED

View Document

12/01/9912 January 1999 NEW SECRETARY APPOINTED

View Document

15/12/9815 December 1998 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