- Company Overview for CAD CREDIT LIMITED (05237249)
- Filing history for CAD CREDIT LIMITED (05237249)
- People for CAD CREDIT LIMITED (05237249)
- More for CAD CREDIT LIMITED (05237249)
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) |
---|---|---|---|
09 Feb 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Oct 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Apr 2009 | 88(2) | Ad 31/03/09 gbp si 10@1=10 gbp ic 10/20 | |
09 Apr 2009 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2008 | 363a | Return made up to 21/09/08; full list of members | |
03 Oct 2008 | 287 | Registered office changed on 03/10/2008 from 37 jessops riverside 800 brightside lane sheffield south yorkshire S9 2RX | |
29 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
03 Oct 2007 | 363a | Return made up to 21/09/07; full list of members | |
01 Oct 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
02 Apr 2007 | 287 | Registered office changed on 02/04/07 from: phoenix house julian way sheffield S9 1GD | |
12 Dec 2006 | 363a | Return made up to 21/09/06; full list of members | |
28 Nov 2006 | AA | Total exemption small company accounts made up to 30 September 2005 | |
06 Oct 2005 | 88(2)R | Ad 21/09/04--------- £ si 10@1=10 | |
05 Oct 2005 | 363a | Return made up to 21/09/05; full list of members | |
21 Jan 2005 | 288a | New director appointed | |
14 Oct 2004 | 88(2)R | Ad 21/09/04--------- £ si 9@1=9 £ ic 1/10 | |
07 Oct 2004 | 288a | New secretary appointed | |
07 Oct 2004 | 288a | New director appointed | |
07 Oct 2004 | 288b | Director resigned | |
07 Oct 2004 | 288b | Secretary resigned | |
21 Sep 2004 | NEWINC | Incorporation |