Having been setup in 1996, Microcad Computer Aided Design Specialists Ltd are based in Southampton. The current directors of Microcad Computer Aided Design Specialists Ltd are Bouyenval, Isabelle Christine, Wright, Joe, Wright, Joseph Paul, Wright, Patrick Neil. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WRIGHT, Joe | 18 February 1997 | 30 May 2014 | 1 |
WRIGHT, Joseph Paul | 18 February 1997 | 30 May 2014 | 1 |
WRIGHT, Patrick Neil | 18 February 1997 | 30 May 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOUYENVAL, Isabelle Christine | 30 May 2014 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 July 2020 | |
DISS40 - Notice of striking-off action discontinued | 14 January 2020 | |
CS01 - N/A | 13 January 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 December 2019 | |
AA - Annual Accounts | 03 June 2019 | |
CS01 - N/A | 19 October 2018 | |
AA - Annual Accounts | 06 August 2018 | |
CS01 - N/A | 09 October 2017 | |
AA - Annual Accounts | 19 July 2017 | |
CS01 - N/A | 11 October 2016 | |
AA - Annual Accounts | 19 July 2016 | |
AR01 - Annual Return | 14 October 2015 | |
AA - Annual Accounts | 03 October 2015 | |
AA01 - Change of accounting reference date | 06 March 2015 | |
AA - Annual Accounts | 18 November 2014 | |
AR01 - Annual Return | 11 November 2014 | |
MR04 - N/A | 23 October 2014 | |
AA01 - Change of accounting reference date | 15 August 2014 | |
MA - Memorandum and Articles | 23 July 2014 | |
AP03 - Appointment of secretary | 30 June 2014 | |
AP01 - Appointment of director | 30 June 2014 | |
TM01 - Termination of appointment of director | 30 June 2014 | |
TM01 - Termination of appointment of director | 30 June 2014 | |
TM01 - Termination of appointment of director | 30 June 2014 | |
AP01 - Appointment of director | 30 June 2014 | |
AD01 - Change of registered office address | 30 June 2014 | |
TM02 - Termination of appointment of secretary | 30 June 2014 | |
RESOLUTIONS - N/A | 17 June 2014 | |
AA - Annual Accounts | 05 November 2013 | |
AR01 - Annual Return | 29 October 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 January 2013 | |
MG01 - Particulars of a mortgage or charge | 14 December 2012 | |
AD01 - Change of registered office address | 13 November 2012 | |
AR01 - Annual Return | 16 October 2012 | |
AA - Annual Accounts | 17 September 2012 | |
AR01 - Annual Return | 14 October 2011 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 18 November 2010 | |
AA - Annual Accounts | 16 September 2010 | |
AR01 - Annual Return | 27 October 2009 | |
CH01 - Change of particulars for director | 27 October 2009 | |
CH01 - Change of particulars for director | 27 October 2009 | |
CH01 - Change of particulars for director | 27 October 2009 | |
AD01 - Change of registered office address | 17 October 2009 | |
AA - Annual Accounts | 21 September 2009 | |
AA - Annual Accounts | 05 November 2008 | |
363a - Annual Return | 07 October 2008 | |
AA - Annual Accounts | 01 March 2008 | |
363a - Annual Return | 15 October 2007 | |
AA - Annual Accounts | 26 February 2007 | |
363s - Annual Return | 08 December 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 September 2006 | |
363s - Annual Return | 14 December 2005 | |
AA - Annual Accounts | 23 August 2005 | |
AA - Annual Accounts | 19 October 2004 | |
363s - Annual Return | 15 October 2004 | |
287 - Change in situation or address of Registered Office | 28 June 2004 | |
AUD - Auditor's letter of resignation | 27 May 2004 | |
AA - Annual Accounts | 17 February 2004 | |
363s - Annual Return | 22 October 2003 | |
363s - Annual Return | 14 November 2002 | |
AA - Annual Accounts | 24 September 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 July 2002 | |
363s - Annual Return | 25 October 2001 | |
225 - Change of Accounting Reference Date | 31 August 2001 | |
AA - Annual Accounts | 23 August 2001 | |
225 - Change of Accounting Reference Date | 23 August 2001 | |
395 - Particulars of a mortgage or charge | 15 June 2001 | |
AA - Annual Accounts | 30 March 2001 | |
363s - Annual Return | 26 October 2000 | |
AA - Annual Accounts | 17 May 2000 | |
363s - Annual Return | 22 December 1999 | |
363s - Annual Return | 23 November 1998 | |
AA - Annual Accounts | 08 October 1998 | |
RESOLUTIONS - N/A | 09 March 1998 | |
AA - Annual Accounts | 09 March 1998 | |
225 - Change of Accounting Reference Date | 23 December 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 December 1997 | |
363s - Annual Return | 09 December 1997 | |
288a - Notice of appointment of directors or secretaries | 19 March 1997 | |
288a - Notice of appointment of directors or secretaries | 19 March 1997 | |
288a - Notice of appointment of directors or secretaries | 19 March 1997 | |
288b - Notice of resignation of directors or secretaries | 19 March 1997 | |
288b - Notice of resignation of directors or secretaries | 19 March 1997 | |
287 - Change in situation or address of Registered Office | 19 March 1997 | |
CERTNM - Change of name certificate | 17 February 1997 | |
NEWINC - New incorporation documents | 24 October 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 13 December 2012 | Fully Satisfied |
N/A |
Debenture | 04 June 2001 | Fully Satisfied |
N/A |