T M CAD LIMITED

Company Documents

DateDescription
30/08/1630 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

25/02/1625 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM LEE MEAKIN / 06/01/2016

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, DIRECTOR PERRY LAWLEY

View Document

11/12/1511 December 2015 PREVSHO FROM 31/01/2016 TO 30/11/2015

View Document

11/12/1511 December 2015 DIRECTOR APPOINTED MR MALCOLM LEE MEAKIN

View Document

11/12/1511 December 2015 COMPANY NAME CHANGED P & S UTILITIES LIMITED
CERTIFICATE ISSUED ON 11/12/15

View Document

11/12/1511 December 2015 20/11/15 STATEMENT OF CAPITAL GBP 11

View Document

11/12/1511 December 2015 20/11/15 STATEMENT OF CAPITAL GBP 11

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

05/05/155 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/01/1523 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

23/01/1423 January 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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