CAD MECH DESIGN LIMITED

Company Documents

DateDescription
23/03/1723 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

16/02/1716 February 2017 PREVSHO FROM 31/03/2017 TO 31/01/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

03/05/163 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/09/153 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

08/05/158 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/09/143 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL FOSTER / 03/09/2014

View Document

03/09/143 September 2014 SAIL ADDRESS CHANGED FROM:
8 PAGETT CLOSE
HUCKNALL
NOTTINGHAM
NG15 7US
ENGLAND

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL FOSTER / 03/09/2013

View Document

03/09/133 September 2013 SAIL ADDRESS CREATED

View Document

03/09/133 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

03/09/133 September 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/09/124 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM ACCOUNTANCY HOUSE STATION ROAD ,UPPER BROUGHTON MELTON MOWBRAY MELTON MOWBRAY LE14 3BQ UNITED KINGDOM

View Document

07/09/117 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

23/05/1123 May 2011 PREVSHO FROM 30/09/2011 TO 31/03/2011

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED MR DANIEL FOSTER

View Document

03/09/103 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/09/103 September 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS

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