LTM CAD COORDINATE SERVICES LTD
Company Documents
Date | Description |
---|---|
14/02/2314 February 2023 | Final Gazette dissolved via voluntary strike-off |
14/02/2314 February 2023 | Final Gazette dissolved via voluntary strike-off |
29/11/2229 November 2022 | First Gazette notice for voluntary strike-off |
29/11/2229 November 2022 | First Gazette notice for voluntary strike-off |
24/09/2124 September 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/06/209 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES |
13/06/1913 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES |
10/07/1810 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES |
24/05/1724 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
02/05/172 May 2017 | DIRECTOR APPOINTED MICHELLE DENISE MATIVI |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
07/10/167 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / LOUIS MATIVI / 07/10/2016 |
07/10/167 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / LOUIS MATIVI / 07/10/2016 |
08/06/168 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/03/1622 March 2016 | REGISTERED OFFICE CHANGED ON 22/03/2016 FROM 49 HIGH STREET TEVERSHAM CAMBRIDGE CB1 5AF |
22/03/1622 March 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/03/1517 March 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
18/08/1418 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/04/147 April 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
16/05/1316 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/03/1322 March 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
12/09/1212 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/04/1227 April 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
15/11/1115 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/03/1124 March 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LOUIS MATIVI / 01/10/2009 |
19/03/1019 March 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
11/12/0911 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
27/05/0927 May 2009 | APPOINTMENT TERMINATED SECRETARY FOREMANS COMPANY SERVICES LIMITED |
27/05/0927 May 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
04/08/084 August 2008 | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS |
04/08/084 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/01/087 January 2008 | NEW SECRETARY APPOINTED |
12/11/0712 November 2007 | SECRETARY'S PARTICULARS CHANGED |
11/10/0711 October 2007 | SECRETARY RESIGNED |
11/10/0711 October 2007 | REGISTERED OFFICE CHANGED ON 11/10/07 FROM: OFFICE VILLAGE CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9QP |
06/07/076 July 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
04/07/074 July 2007 | COMPANY NAME CHANGED CREST PSC 2064 LIMITED CERTIFICATE ISSUED ON 04/07/07 |
10/05/0710 May 2007 | NEW DIRECTOR APPOINTED |
10/05/0710 May 2007 | DIRECTOR RESIGNED |
12/03/0712 March 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