MARTIN COX ASSOCIATES LTD

Company Documents

DateDescription
20/11/1820 November 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/09/184 September 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/08/1828 August 2018 APPLICATION FOR STRIKING-OFF

View Document

17/08/1817 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

07/07/177 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/02/168 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/02/1414 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICIA COX

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR ELSON GEAVES BUSINESS SERVICES LIMITED

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/02/1314 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/02/1216 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

06/09/116 September 2011 TERMINATE SEC APPOINTMENT

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN COX / 05/09/2011

View Document

05/09/115 September 2011 REGISTERED OFFICE CHANGED ON 05/09/2011 FROM 5 BRACKLEY CLOSE BOURNEMOUTH AIRPORT CHRISTCHURCH DORSET BH23 6SE UNITED KINGDOM

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/02/119 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN COX / 01/01/2011

View Document

03/02/113 February 2011 REGISTERED OFFICE CHANGED ON 03/02/2011 FROM RIVER COURT 5 BRACKLEY CLOSE BOURNEMOUTH INTERNATIONAL AIRPORT CHRISTCHURCH DORSET BH23 6SE

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/03/103 March 2010 CORPORATE DIRECTOR APPOINTED ELSON GEAVES BUSINESS SERVICES LIMITED

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, SECRETARY DAVIS ACCOUNTANTS LIMITED

View Document

08/02/108 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/07/0928 July 2009 REGISTERED OFFICE CHANGED ON 28/07/2009 FROM 7 THE SQUARE WIMBORNE BH21 1JA

View Document

16/02/0916 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/02/0820 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/07/0731 July 2007 RE SHARE TRANSFER ALLOT 23/07/07

View Document

31/07/0731 July 2007 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

13/06/0613 June 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

28/02/0628 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/01/06

View Document

08/02/058 February 2005 SECRETARY RESIGNED

View Document

07/02/057 February 2005 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