- Company Overview for AUTOMOTIVE CAD TECHNOLOGY LIMITED (03496933)
- Filing history for AUTOMOTIVE CAD TECHNOLOGY LIMITED (03496933)
- People for AUTOMOTIVE CAD TECHNOLOGY LIMITED (03496933)
- Charges for AUTOMOTIVE CAD TECHNOLOGY LIMITED (03496933)
- More for AUTOMOTIVE CAD TECHNOLOGY LIMITED (03496933)
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) |
---|---|---|---|
10 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2009 | |
12 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Mar 2010 | AP01 | Appointment of Mr Bryan William Campbell as a director | |
03 Feb 2010 | AR01 | Annual return made up to 22 January 2010 with full list of shareholders | |
03 Feb 2010 | AD03 | Register(s) moved to registered inspection location | |
03 Feb 2010 | AD02 | Register inspection address has been changed | |
03 Feb 2010 | CH01 | Director's details changed for Mr Alastair Kenneth Cattrell on 22 January 2010 | |
03 Feb 2010 | TM01 | Termination of appointment of Gregory Hallett as a director | |
03 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
08 Jul 2009 | 287 | Registered office changed on 08/07/2009 from prodrive campus oldwich lane east kenilworth warks CV8 1NR | |
20 Feb 2009 | 363a | Return made up to 22/01/09; full list of members | |
20 Feb 2009 | 288c | Director's change of particulars / gregory hallett / 20/02/2009 | |
09 Jan 2009 | AA | Total exemption small company accounts made up to 31 December 2007 | |
20 Aug 2008 | 288b | Appointment terminate, director philip hands logged form | |
20 Aug 2008 | 288a | Director appointed gregory james hallett | |
07 Aug 2008 | 288b | Appointment terminated director philip hands | |
10 Apr 2008 | 363a | Return made up to 22/01/08; full list of members | |
19 Nov 2007 | 288b | Secretary resigned;director resigned | |
10 Sep 2007 | 225 | Accounting reference date shortened from 31/01/08 to 31/12/07 | |
16 Aug 2007 | 287 | Registered office changed on 16/08/07 from: terpapin office 1 prodrive campus oldwich lane east kenilworth warwickshire CV8 1NR | |
25 Jul 2007 | 363a | Return made up to 22/01/07; full list of members | |
16 May 2007 | 287 | Registered office changed on 16/05/07 from: terpapin office 1 prodrive campus oldwich lane east kenilworth warwickshire CV8 1NR | |
16 May 2007 | 288a | New director appointed |