CAD REINFORCEMENT SERVICES LTD.
Company Documents
Date | Description |
---|---|
15/08/2315 August 2023 | Final Gazette dissolved via voluntary strike-off |
15/08/2315 August 2023 | Final Gazette dissolved via voluntary strike-off |
30/05/2330 May 2023 | First Gazette notice for voluntary strike-off |
30/05/2330 May 2023 | First Gazette notice for voluntary strike-off |
19/05/2319 May 2023 | Application to strike the company off the register |
21/02/2321 February 2023 | Micro company accounts made up to 2023-01-31 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-21 with no updates |
02/03/222 March 2022 | Micro company accounts made up to 2022-01-31 |
22/02/2222 February 2022 | Confirmation statement made on 2022-01-21 with no updates |
14/04/2014 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
15/03/1915 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
08/05/188 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
11/10/1711 October 2017 | REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 3 SUMMERFIELD ROAD CONDORRAT CUMBERNAULD G67 4PA |
02/05/172 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
01/04/161 April 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
23/01/1623 January 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
03/03/153 March 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
23/01/1523 January 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
12/03/1412 March 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
28/01/1428 January 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
11/04/1311 April 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
21/03/1321 March 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
19/03/1219 March 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
09/03/129 March 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
14/02/1114 February 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
10/02/1110 February 2011 | 21/01/11 NO CHANGES |
10/03/1010 March 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
16/02/1016 February 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
11/02/0911 February 2009 | DIRECTOR APPOINTED JOHN WILLIAM MCDONALD |
23/01/0923 January 2009 | APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD. |
23/01/0923 January 2009 | APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT |
23/01/0923 January 2009 | ADOPT MEM AND ARTS 21/01/2009 |
21/01/0921 January 2009 | 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