MICHAEL DYER ASSOCIATES LIMITED

Company Documents

DateDescription
18/02/1618 February 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/11/1518 November 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

15/06/1515 June 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/05/2015

View Document

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM 81A ENDELL STREET LONDON WC2H 9DX

View Document

15/05/1415 May 2014 STATEMENT OF AFFAIRS/4.19

View Document

15/05/1415 May 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/05/1415 May 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/11/1327 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/01/1316 January 2013 Annual return made up to 20 November 2012 with full list of shareholders

View Document

22/02/1222 February 2012 Annual return made up to 20 November 2011 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/02/1116 February 2011 Annual return made up to 20 November 2010 with full list of shareholders

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, DIRECTOR FREDERICK PRYOR

View Document

04/02/104 February 2010 DIRECTOR APPOINTED MR LEE THOMAS KERSHAW

View Document

04/02/104 February 2010 DIRECTOR APPOINTED MR ROY WILLIAM JOSEPH BASS

View Document

04/02/104 February 2010 DIRECTOR APPOINTED MR BRIAN JOSEPH VOCE

View Document

04/02/104 February 2010 DIRECTOR APPOINTED MR DAVID JOHN HUCKSTEP

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/01/103 January 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PETER VALLIS / 02/01/2010

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK RICHARD PRYOR / 02/01/2010

View Document

28/09/0928 September 2009 SHARE AGREEMENT OTC

View Document

16/09/0916 September 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/09/0916 September 2009 DIRECTOR APPOINTED STEPHEN PETER VALLIS

View Document

16/09/0916 September 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL DYER

View Document

16/09/0916 September 2009 GBP NC 100/1000 11/09/2009

View Document

16/09/0916 September 2009 ALTER ARTICLES 11/09/2009

View Document

16/09/0916 September 2009 NC INC ALREADY ADJUSTED 11/09/09

View Document

28/11/0828 November 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

27/11/0727 November 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

11/11/9811 November 1998 RETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS

View Document

27/03/9827 March 1998 SECRETARY RESIGNED

View Document

16/03/9816 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

09/03/989 March 1998 NEW SECRETARY APPOINTED

View Document

24/11/9724 November 1997 RETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS

View Document

21/02/9721 February 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

12/11/9612 November 1996 RETURN MADE UP TO 20/11/96; NO CHANGE OF MEMBERS

View Document

20/11/9520 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

07/11/957 November 1995 RETURN MADE UP TO 20/11/95; NO CHANGE OF MEMBERS

View Document

10/01/9510 January 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/11/948 November 1994 RETURN MADE UP TO 20/11/94; FULL LIST OF MEMBERS

View Document

23/12/9323 December 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

09/12/939 December 1993 RETURN MADE UP TO 20/11/93; NO CHANGE OF MEMBERS

View Document

15/02/9315 February 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

17/11/9217 November 1992 RETURN MADE UP TO 20/11/92; FULL LIST OF MEMBERS

View Document

18/02/9218 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

10/12/9110 December 1991 RETURN MADE UP TO 20/11/91; NO CHANGE OF MEMBERS

View Document

20/02/9120 February 1991 RETURN MADE UP TO 28/11/90; NO CHANGE OF MEMBERS

View Document

24/01/9124 January 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

26/02/9026 February 1990 RETURN MADE UP TO 28/11/89; FULL LIST OF MEMBERS

View Document

19/12/8919 December 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

26/01/8926 January 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

08/02/888 February 1988 RETURN MADE UP TO 26/01/88; FULL LIST OF MEMBERS

View Document

08/02/888 February 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

08/05/878 May 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

08/05/878 May 1987 RETURN MADE UP TO 28/04/87; FULL LIST OF MEMBERS

View Document

05/12/865 December 1986 DIRECTOR RESIGNED

View Document

19/06/8619 June 1986 ANNUAL RETURN MADE UP TO 04/06/86

View Document

19/06/8619 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

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