MICROCAD COMPUTER AIDED DESIGN SPECIALISTS LIMITED

Company Documents

DateDescription
15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

07/02/227 February 2022 Application to strike the company off the register

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

15/06/2115 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

17/03/2117 March 2021 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOULDER

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

17/07/2017 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

14/01/2014 January 2020 DISS40 (DISS40(SOAD))

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/12/1924 December 2019 FIRST GAZETTE

View Document

03/06/193 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

06/08/186 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

19/07/1719 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

19/07/1619 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

14/10/1514 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

03/10/153 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

06/03/156 March 2015 PREVSHO FROM 30/06/2015 TO 31/12/2014

View Document

18/11/1418 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

11/11/1411 November 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

23/10/1423 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/08/1415 August 2014 PREVEXT FROM 30/04/2014 TO 30/06/2014

View Document

23/07/1423 July 2014 ARTICLES OF ASSOCIATION

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED MR STEPHEN GEORGE HOULDER

View Document

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM QUAYSIDE HOUSE SALTS MILL ROAD SHIPLEY BRADFORD WEST YORKSHIRE BD18 3ST

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED MR FRANCIS GUILLEMARD

View Document

30/06/1430 June 2014 SECRETARY APPOINTED ISABELLE CHRISTINE BOUYENVAL

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK WRIGHT

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR JOSEPH WRIGHT

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR JOE WRIGHT

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, SECRETARY JOE WRIGHT

View Document

17/06/1417 June 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/10/1329 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

07/01/137 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/12/1214 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 157 BRADFORD ROAD SHIPLEY BRADFORD WEST YORKSHIRE BD18 3TJ UNITED KINGDOM

View Document

16/10/1216 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/10/1114 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/11/1018 November 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH PAUL WRIGHT / 06/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK NEIL WRIGHT / 06/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOE WRIGHT / 06/10/2009

View Document

17/10/0917 October 2009 REGISTERED OFFICE CHANGED ON 17/10/2009 FROM SUITE 25 6-8 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

15/10/0715 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 REGISTERED OFFICE CHANGED ON 28/06/04 FROM: C/O JOHN GORDON WALTON & CO YORKSHIRE HOUSE GREEK STREET LEEDS WEST YORKSHIRE LS1 5ST

View Document

27/05/0427 May 2004 AUDITOR'S RESIGNATION

View Document

17/02/0417 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

17/07/0217 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0125 October 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 ACC. REF. DATE EXTENDED FROM 05/04/01 TO 30/04/01

View Document

23/08/0123 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/01

View Document

23/08/0123 August 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 05/04/01

View Document

15/06/0115 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0130 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

26/10/0026 October 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

23/11/9823 November 1998 RETURN MADE UP TO 24/10/98; NO CHANGE OF MEMBERS

View Document

08/10/988 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

09/03/989 March 1998 EXEMPTION FROM APPOINTING AUDITORS 30/04/97

View Document

09/03/989 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

23/12/9723 December 1997 ACC. REF. DATE SHORTENED FROM 31/10/97 TO 30/04/97

View Document

09/12/979 December 1997 RETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS

View Document

19/03/9719 March 1997 NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 REGISTERED OFFICE CHANGED ON 19/03/97 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

19/03/9719 March 1997 DIRECTOR RESIGNED

View Document

19/03/9719 March 1997 SECRETARY RESIGNED

View Document

17/02/9717 February 1997 COMPANY NAME CHANGED MICRO-CAD COMPUTER AIDED DESIGN SPECIALISTS LIMITED CERTIFICATE ISSUED ON 18/02/97

View Document

24/10/9624 October 1996 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