CORMAC NIELSEN ASSOCIATES LIMITED

Company Documents

DateDescription
28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL NIELSEN / 30/12/2015

View Document

17/02/1617 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

11/01/1611 January 2016 30/12/15 STATEMENT OF CAPITAL GBP 4

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR CARL NIELSEN

View Document

30/12/1530 December 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/12/1530 December 2015 COMPANY NAME CHANGED GRAHAM CORMAC & ASSOCIATES LIMITED
CERTIFICATE ISSUED ON 30/12/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

02/03/152 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM EDWARD CORMAC / 16/02/2014

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/07/1425 July 2014 REGISTERED OFFICE CHANGED ON 25/07/2014 FROM
2ND FLOOR 44-46 WHITFIELD STREET
LONDON
W1T 2RJ

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

20/02/1420 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/02/1321 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/11/126 November 2012 PREVEXT FROM 28/02/2012 TO 31/05/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/03/1228 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, SECRETARY MELISSA CORMAC

View Document

06/04/116 April 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

20/04/1020 April 2010 REGISTERED OFFICE CHANGED ON 20/04/2010 FROM
C.C.P. 10 FITZROY SQUARE
LONDON
W1T 5HP

View Document

06/04/106 April 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CORMAC / 01/10/2009

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

30/04/0930 April 2009 REGISTERED OFFICE CHANGED ON 30/04/2009 FROM
C.S.P. 10 FITZROY SQUARE
LONDON
W1T 5HP

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/2009 FROM
19 FITZROY SQUARE
LONDON
W1T 6EQ

View Document

19/03/0919 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 SECRETARY'S CHANGE OF PARTICULARS / MELISSA CORMAC / 15/02/2009

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

26/06/0826 June 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/2008 FROM
247 BALLARDS LANE
FINCHLEY LONDON
N3 1NG

View Document

26/06/0826 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/06/0826 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 NEW SECRETARY APPOINTED

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM:
THE STUDIO, ST NICHOLAS CLOSE
ELSTREE
HERTS.
WD6 3EW

View Document

17/02/0617 February 2006 SECRETARY RESIGNED

View Document

17/02/0617 February 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company