CAD ENGINEERING DESIGNS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
09/09/149 September 2014 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
20/05/1420 May 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
04/04/144 April 2014 | APPLICATION FOR STRIKING-OFF |
17/05/1317 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/04/1323 April 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/08/1214 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/05/121 May 2012 | Annual return made up to 16 March 2012 with full list of shareholders |
16/11/1116 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/04/116 April 2011 | Annual return made up to 16 March 2011 with full list of shareholders |
24/11/1024 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/05/104 May 2010 | Annual return made up to 16 March 2010 with full list of shareholders |
30/04/1030 April 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
30/04/1030 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN WAYNE EAGLE / 01/11/2009 |
30/04/1030 April 2010 | SAIL ADDRESS CREATED |
22/05/0922 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
02/04/092 April 2009 | RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS |
17/10/0817 October 2008 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08 |
17/10/0817 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN EAGLE / 15/08/2008 |
17/10/0817 October 2008 | APPOINTMENT TERMINATED SECRETARY JAMES MOTTERSHEAD |
17/10/0817 October 2008 | SECRETARY APPOINTED DAVID ANTHONY SMITH |
17/10/0817 October 2008 | REGISTERED OFFICE CHANGED ON 17/10/08 FROM: GISTERED OFFICE CHANGED ON 17/10/2008 FROM 97 BUXTON ROAD MACCLESFIELD CHESHIRE SK10 1JX |
17/10/0817 October 2008 | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
16/10/0816 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
16/10/0816 October 2008 | RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS |
04/09/074 September 2007 | REGISTERED OFFICE CHANGED ON 04/09/07 FROM: G OFFICE CHANGED 04/09/07 19 LONG ACRE RISE, CHINEHAM BASINGSTOKE HAMPSHIRE RG24 8BD |
16/03/0716 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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