CADAM UK LIMITED

Company Documents

DateDescription
25/06/1525 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

13/03/1513 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

23/12/1423 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

27/05/1427 May 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, SECRETARY DAVID ING

View Document

27/05/1427 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN ING / 27/05/2014

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ING / 27/05/2014

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM
GROUND FLOOR BLACKBROOK GATE 1
BLACKBROOK BUSINESS PARK
TAUNTON
SOMERSET
TA1 2PX
UNITED KINGDOM

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM
9 THE CRESCENT
TAUNTON
SOMERSET
TA1 4EA

View Document

02/07/132 July 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

09/04/139 April 2013 REGISTERED OFFICE CHANGED ON 09/04/2013 FROM
33 GOMM PLACE
HIGH WYCOMBE
BUCKS
HP13 7SL
UNITED KINGDOM

View Document

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

View Accounts

15/05/1215 May 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

17/04/1217 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/01/1214 January 2012 DISS40 (DISS40(SOAD))

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR JENNIFER ING

View Document

11/01/1211 January 2012 Annual return made up to 13 March 2011 with full list of shareholders

View Document

26/08/1126 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/07/1119 July 2011 FIRST GAZETTE

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/04/1015 April 2010 REGISTERED OFFICE CHANGED ON 15/04/2010 FROM 31 DASHWOOD AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3DZ

View Document

07/04/107 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER CAROL ING / 13/03/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ING / 13/03/2010

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/03/0913 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 31/03/07 TOTAL EXEMPTION FULL

View Document

31/01/0931 January 2009 31/03/06 TOTAL EXEMPTION FULL

View Document

28/01/0928 January 2009 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/09 FROM: GISTERED OFFICE CHANGED ON 26/01/2009 FROM 33 GOMM PLACE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 7SL

View Document

20/08/0820 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/05/0724 May 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/05/0618 May 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/05/0518 May 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/04/0414 April 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/06/038 June 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 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