- Company Overview for CADISCH M D A LIMITED (05130261)
- Filing history for CADISCH M D A LIMITED (05130261)
- People for CADISCH M D A LIMITED (05130261)
- Charges for CADISCH M D A LIMITED (05130261)
- More for CADISCH M D A LIMITED (05130261)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 May 2012 | AR01 | Annual return made up to 18 May 2012 with full list of shareholders | |
22 May 2012 | CH01 | Director's details changed for Anthony Alexander Millington on 22 May 2012 | |
30 Apr 2012 | TM02 | Termination of appointment of Anthony Millington as a secretary | |
14 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
18 May 2011 | AR01 | Annual return made up to 18 May 2011 with full list of shareholders | |
09 Aug 2010 | AR01 | Annual return made up to 18 May 2010 with full list of shareholders | |
09 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
02 Jul 2009 | 287 | Registered office changed on 02/07/2009 from prospect house, 2 athenaeum road whetstone london N20 9YU | |
18 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
11 Jun 2009 | 363a | Return made up to 18/05/09; full list of members | |
06 Oct 2008 | 288c | Director and secretary's change of particulars / anthony millington / 03/10/2008 | |
16 Jul 2008 | 363a | Return made up to 18/05/08; full list of members | |
07 Jul 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
18 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
05 Jun 2007 | 363a | Return made up to 18/05/07; full list of members | |
31 Oct 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
26 Jun 2006 | 363s | Return made up to 18/05/06; full list of members | |
24 May 2005 | 363a | Return made up to 18/05/05; full list of members | |
22 Mar 2005 | AA | Accounts for a dormant company made up to 31 December 2004 | |
05 Mar 2005 | 395 | Particulars of mortgage/charge | |
20 Jan 2005 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2005 | CERTNM | Company name changed cadish m d a LIMITED\certificate issued on 18/01/05 | |
10 Jan 2005 | 88(2)R | Ad 14/12/04--------- £ si 990@.1=99 £ ic 1/100 | |
10 Jan 2005 | 122 | S-div 13/12/04 | |
07 Jan 2005 | 288a | New director appointed |