Advanced company searchLink opens in new window

CAD 3D LIMITED

Company number 03011267

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Aug 2002 403a Declaration of satisfaction of mortgage/charge
13 Feb 2002 363s Return made up to 18/01/02; full list of members
23 Nov 2001 AA Accounts for a dormant company made up to 31 January 2001
27 Feb 2001 363s Return made up to 18/01/01; full list of members
21 Nov 2000 AA Full accounts made up to 31 January 2000
04 Jul 2000 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
04 Feb 2000 363s Return made up to 18/01/00; full list of members
22 Nov 1999 AA Full accounts made up to 31 January 1999
05 Feb 1999 363s Return made up to 18/01/99; no change of members
27 Nov 1998 AA Full accounts made up to 31 January 1998
04 Mar 1998 363s Return made up to 18/01/98; full list of members
20 Feb 1998 288b Secretary resigned
20 Feb 1998 288a New secretary appointed
15 Jan 1998 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
29 Oct 1997 395 Particulars of mortgage/charge
31 Jul 1997 AA Full accounts made up to 31 January 1997
10 Feb 1997 363s Return made up to 18/01/97; no change of members
  • 363(288) ‐ Secretary resigned
10 Jul 1996 AA Full accounts made up to 31 January 1996
29 Apr 1996 288 New secretary appointed
18 Feb 1996 363s Return made up to 18/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
14 Aug 1995 224 Accounting reference date notified as 31/01
17 Feb 1995 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
17 Feb 1995 287 Registered office changed on 17/02/95 from: 84 temple chambers temple avenue london EC4Y 0HP
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 17/02/95 from: 84 temple chambers temple avenue london EC4Y 0HP
18 Jan 1995 NEWINC Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentIncorporation