- Company Overview for S.C CAD TECH LIMITED (08546963)
- Filing history for S.C CAD TECH LIMITED (08546963)
- People for S.C CAD TECH LIMITED (08546963)
- More for S.C CAD TECH LIMITED (08546963)
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) |
---|---|---|---|
05 Jul 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Aug 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2015 | AD01 | Registered office address changed from Paymatters Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ to Flat 8 Stephen's Court Endwell Road London SE4 2DP on 25 February 2015 | |
24 Jun 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
04 Nov 2013 | CH01 | Director's details changed for Mr Steve Carney on 4 November 2013 | |
29 May 2013 | NEWINC |
Incorporation
|