CAD REINFORCEMENT SERVICES LTD.

Company Documents

DateDescription
15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

19/05/2319 May 2023 Application to strike the company off the register

View Document

21/02/2321 February 2023 Micro company accounts made up to 2023-01-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

02/03/222 March 2022 Micro company accounts made up to 2022-01-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

14/04/2014 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

15/03/1915 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

08/05/188 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 3 SUMMERFIELD ROAD CONDORRAT CUMBERNAULD G67 4PA

View Document

02/05/172 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/01/1623 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/01/1523 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

12/03/1412 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/01/1428 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/03/1321 March 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

19/03/1219 March 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/02/1110 February 2011 21/01/11 NO CHANGES

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/02/1016 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED JOHN WILLIAM MCDONALD

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT

View Document

23/01/0923 January 2009 ADOPT MEM AND ARTS 21/01/2009

View Document

21/01/0921 January 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