- Company Overview for CADMASTERS (UK) LIMITED (SC344323)
- Filing history for CADMASTERS (UK) LIMITED (SC344323)
- People for CADMASTERS (UK) LIMITED (SC344323)
- More for CADMASTERS (UK) LIMITED (SC344323)
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) |
---|---|---|---|
01 Feb 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
22 Dec 2011 | AD01 | Registered office address changed from 40 Avonbank Crescent Hamilton ML3 7PD Scotland on 22 December 2011 | |
01 Sep 2011 | AR01 |
Annual return made up to 13 June 2011 with full list of shareholders
Statement of capital on 2011-09-01
|
|
04 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
17 Jun 2010 | AR01 | Annual return made up to 13 June 2010 with full list of shareholders | |
17 Jun 2010 | CH03 | Secretary's details changed for Margaret Mclaughlin on 13 June 2010 | |
17 Jun 2010 | CH01 | Director's details changed for James Edward Lilley on 13 June 2010 | |
12 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
20 Jul 2009 | 363a | Return made up to 13/06/09; full list of members | |
13 Jun 2008 | NEWINC | Incorporation |