CAD-MAN.CO.UK LTD

Company Documents

DateDescription
20/11/1920 November 2019 APPLICATION FOR STRIKING-OFF

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

12/02/1912 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, DIRECTOR RUSSELL LEBE

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED MRS ELIZABETH HEATHER LANDAU

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

01/07/161 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/06/167 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

18/08/1518 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

15/07/1515 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM OVERSEAS HOUSE 66-68 HIGH ROAD BUSHEY HEATH BUSHEY HERTS WD23 1GG

View Document

27/03/1527 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/06/1416 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

03/07/133 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

10/06/1310 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

04/01/134 January 2013 DIRECTOR APPOINTED MR RUSSELL LEBE

View Document

04/01/134 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, DIRECTOR BYRON SACHDEV

View Document

04/07/124 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

12/06/1212 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

17/10/1117 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

07/06/117 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

02/02/112 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

19/07/1019 July 2010 DIRECTOR APPOINTED MR BYRON MALIK SACHDEV

View Document

19/07/1019 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 REGISTERED OFFICE CHANGED ON 06/07/2010 FROM GF 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH

View Document

18/06/1018 June 2010 REGISTERED OFFICE CHANGED ON 18/06/2010 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

06/06/096 June 2009 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