OUTLOOK COMPUTER AIDED DESIGN SERVICES LIMITED

Company Documents

DateDescription
12/01/1012 January 2010 STRUCK OFF AND DISSOLVED

View Document

29/09/0929 September 2009 FIRST GAZETTE

View Document

20/03/0920 March 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/01/096 January 2009 FIRST GAZETTE

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

03/11/043 November 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 REGISTERED OFFICE CHANGED ON 12/10/04 FROM: G OFFICE CHANGED 12/10/04 30 MILL STREET BEDFORD BEDFORDSHIRE MK40 3HD

View Document

17/10/0317 October 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

03/03/033 March 2003 COMPANY NAME CHANGED HARVEY RYDER LTD. CERTIFICATE ISSUED ON 02/03/03

View Document

24/10/0224 October 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 DIRECTOR RESIGNED

View Document

18/08/0218 August 2002 NEW SECRETARY APPOINTED

View Document

25/07/0225 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

29/05/0229 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0126 October 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

23/11/0023 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0030 October 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0030 October 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 NEW DIRECTOR APPOINTED

View Document

03/11/993 November 1999 NEW SECRETARY APPOINTED

View Document

03/11/993 November 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 SECRETARY RESIGNED

View Document

27/10/9927 October 1999 DIRECTOR RESIGNED

View Document

25/10/9925 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/9925 October 1999 Incorporation

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