MICHAEL LANGDON ASSOCIATES LIMITED

Company Documents

DateDescription
07/01/157 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/01/147 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/01/138 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ROBERT FINCH LANGDON / 08/01/2013

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAUDIA UNDERWOOD LUSCHER LANGDON / 08/01/2013

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT FINCH LANGDON / 08/01/2013

View Document

08/01/138 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/01/117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

06/10/106 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

15/02/1015 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIA UNDERWOOD LUSCHER LANGDON / 15/02/2010

View Document

25/11/0925 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/11/095 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

17/02/0917 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

10/01/0810 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/01/0529 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/02/021 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 S366A DISP HOLDING AGM 26/10/00

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/01/9826 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

02/11/972 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

28/01/9728 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

03/11/963 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

06/02/966 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

02/05/952 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

30/01/9530 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

20/10/9420 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/01/9420 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

22/11/9322 November 1993 REGISTERED OFFICE CHANGED ON 22/11/93 FROM:
4 JOHN CARPENTER STREET
LONDON
EC4Y ONH

View Document

28/09/9328 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/08/9322 August 1993 REGISTERED OFFICE CHANGED ON 22/08/93 FROM:
P O BOX 613
EPWORTH HOUSE
25 CITY ROAD
LONDON EC1Y 1BY

View Document

04/04/934 April 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/03/9212 March 1992 RETURN MADE UP TO 31/12/91; CHANGE OF MEMBERS

View Document

20/02/9220 February 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/09/913 September 1991 ￯﾿ᄑ NC 100/500000
12/08/91

View Document

03/09/913 September 1991 NC INC ALREADY ADJUSTED 12/08/91

View Document

02/05/912 May 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/04/9126 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

16/05/9016 May 1990 REGISTERED OFFICE CHANGED ON 16/05/90 FROM:
CITY WALL HOUSE
79-83 CHISWELL STREET
LONDON
EC1Y 4TB

View Document

16/05/9016 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

27/04/9027 April 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

05/12/885 December 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

26/09/8826 September 1988 RETURN MADE UP TO 03/08/88; FULL LIST OF MEMBERS

View Document

01/09/881 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

20/11/8620 November 1986 GAZETTABLE DOCUMENT

View Document

17/11/8617 November 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/8617 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/11/8614 November 1986 COMPANY NAME CHANGED
LEGISTSHELFCO NO. EIGHTEEN LIMIT
ED
CERTIFICATE ISSUED ON 14/11/86

View Document

10/11/8610 November 1986 ALT MEM AND ARTS

View Document

22/07/8622 July 1986 CERTIFICATE OF INCORPORATION

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