INTERCAD DESIGN LTD
Company Documents
Date | Description |
---|---|
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
05/01/165 January 2016 | Annual return made up to 5 November 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
21/09/1521 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
11/12/1411 December 2014 | Annual return made up to 5 November 2014 with full list of shareholders |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
13/12/1313 December 2013 | Annual return made up to 5 November 2013 with full list of shareholders |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
12/02/1312 February 2013 | Annual return made up to 5 November 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
14/11/1114 November 2011 | Annual return made up to 5 November 2011 with full list of shareholders |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
26/11/1026 November 2010 | Annual return made up to 5 November 2010 with full list of shareholders |
06/09/106 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN NAUMOWICZ / 12/01/2010 |
12/01/1012 January 2010 | Annual return made up to 5 November 2009 with full list of shareholders |
04/09/094 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
03/02/093 February 2009 | RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS |
24/09/0824 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN NAUMOWICZ / 24/09/2008 |
09/09/089 September 2008 | CURREXT FROM 30/11/2008 TO 31/12/2008 |
02/04/082 April 2008 | REGISTERED OFFICE CHANGED ON 02/04/08 FROM: GISTERED OFFICE CHANGED ON 02/04/2008 FROM FLAT 59 THE MAYTREES 100 FISHPONDS ROAD EASTVILLE, BRISTOL AVON BS5 6SD |
05/11/075 November 2007 | 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