CADART LIMITED

Company Documents

DateDescription
31/03/1531 March 2015 DISS40 (DISS40(SOAD))

View Document

31/03/1531 March 2015 Annual return made up to 13 February 2012 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 29 February 2012

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, SECRETARY SHANI PEACOCK

View Document

28/01/1528 January 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/11/1425 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/11/1424 November 2014 REGISTERED OFFICE CHANGED ON 24/11/2014 FROM
89 LONGFORD STREET,
ORFORD
WARRINGTON
CHESHIRE
WA2 7PJ
ENGLAND

View Document

07/05/147 May 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/04/141 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/09/1318 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/06/1325 June 2013 FIRST GAZETTE

View Document

13/07/1213 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/05/1110 May 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/05/1026 May 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY PEACOCK / 01/11/2009

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

15/07/0915 July 2009 DISS40 (DISS40(SOAD))

View Document

14/07/0914 July 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/07/0914 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

14/07/0914 July 2009 REGISTERED OFFICE CHANGED ON 14/07/09 FROM: 89 LONGFORD STREET, 0 WARRINGTON CHESHIRE WA2 7PJ

View Document

16/06/0916 June 2009 First Gazette

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 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