About

Registered Number: 03267924
Date of Incorporation: 24/10/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: Riverside House Brunel Road, Totton, Southampton, SO40 3WX

 

Established in 1996, Microcad Computer Aided Design Specialists Ltd has its registered office in Southampton, it has a status of "Active". Bouyenval, Isabelle Christine, Wright, Joe, Wright, Joseph Paul, Wright, Patrick Neil are listed as the directors of the organisation. We do not know the number of employees at Microcad Computer Aided Design Specialists Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 13 December 2012 Fully Satisfied

N/A

Debenture 04 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.