PM CAD PROJECTS LTD

Company Documents

DateDescription
20/09/2220 September 2022 Final Gazette dissolved via compulsory strike-off

View Document

20/09/2220 September 2022 Final Gazette dissolved via compulsory strike-off

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

10/12/2110 December 2021 Withdraw the company strike off application

View Document

03/12/213 December 2021 Application to strike the company off the register

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/09/2030 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

20/05/2020 May 2020 DISS40 (DISS40(SOAD))

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/03/2031 March 2020 FIRST GAZETTE

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/01/1919 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

15/11/1815 November 2018 COMPANY NAME CHANGED ACS STRADALE LIMITED CERTIFICATE ISSUED ON 15/11/18

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MR PATRYK WOJKOWSKI

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR KAMIL KUNC

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED MR FILIP OPORSKI

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KAMIL KNUC / 10/07/2018

View Document

27/07/1827 July 2018 DIRECTOR APPOINTED MR KAMIL KNUC

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 3 HIGH STREET POOLE BH15 1AB UNITED KINGDOM

View Document

19/04/1719 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • AGILELAN LTD


  • 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