CADTECH DESIGN & CONSULTANCY SERVICES LIMITED

Company Documents

DateDescription
11/05/1311 May 2013 DISS40 (DISS40(SOAD))

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/04/1323 April 2013 FIRST GAZETTE

View Document

18/09/1218 September 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/09/1119 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

20/09/1020 September 2010 SECRETARY'S CHANGE OF PARTICULARS / LISA MURDEN / 01/11/2009

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RAYMOND MURDEN / 01/11/2009

View Document

20/09/1020 September 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/12/0918 December 2009 REGISTERED OFFICE CHANGED ON 18/12/2009 FROM 38 MIDDLETON ROAD ILLNESTON PE7 4DQ ENGLAND DERBYSHIRE

View Document

17/12/0917 December 2009 CURRSHO FROM 30/09/2010 TO 31/03/2010

View Document

18/09/0918 September 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