NET. CREDIT UNION DEVELOPMENT AGENCY LIMITED

Company Documents

DateDescription
19/11/1919 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/11/1912 November 2019 APPLICATION FOR STRIKING-OFF

View Document

20/07/1920 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

26/04/1926 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

02/05/182 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

03/05/173 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

09/05/169 May 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

29/07/1529 July 2015 09/07/15 NO MEMBER LIST

View Document

08/05/158 May 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

21/07/1421 July 2014 09/07/14 NO MEMBER LIST

View Document

28/04/1428 April 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

31/07/1331 July 2013 09/07/13 NO MEMBER LIST

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL OSULLIVAN

View Document

03/05/133 May 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

29/11/1229 November 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/11

View Document

10/08/1210 August 2012 09/07/12 NO MEMBER LIST

View Document

27/04/1227 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

31/08/1131 August 2011 09/07/11 NO MEMBER LIST

View Document

03/05/113 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

31/07/1031 July 2010 09/07/10 NO MEMBER LIST

View Document

31/07/1031 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON JOSEPHINE DAVIES / 31/10/2009

View Document

31/07/1031 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ANTHONY DONNELLY / 31/10/2009

View Document

31/07/1031 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRENDAN OSULLIVAN / 31/10/2009

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR PETER JONES

View Document

29/04/1029 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN HOPKINSON

View Document

27/07/0927 July 2009 ANNUAL RETURN MADE UP TO 09/07/09

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED DIRECTOR KENNETH SMITH

View Document

28/05/0928 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

01/08/081 August 2008 ANNUAL RETURN MADE UP TO 09/07/08

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL FOX

View Document

21/05/0821 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED JOHN GILL HOPKINSON

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR DAVID KNOCK

View Document

13/09/0713 September 2007 ANNUAL RETURN MADE UP TO 09/07/07

View Document

23/03/0723 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 ANNUAL RETURN MADE UP TO 09/07/06

View Document

16/03/0616 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

04/08/054 August 2005 ANNUAL RETURN MADE UP TO 09/07/05

View Document

19/07/0519 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

09/05/059 May 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 SECRETARY RESIGNED

View Document

03/02/053 February 2005 NEW SECRETARY APPOINTED

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 ANNUAL RETURN MADE UP TO 09/07/04

View Document

02/06/042 June 2004 DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

18/02/0418 February 2004 NEW SECRETARY APPOINTED

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

30/07/0330 July 2003 ANNUAL RETURN MADE UP TO 09/07/03

View Document

18/07/0318 July 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 DIRECTOR RESIGNED

View Document

30/12/0230 December 2002 NEW DIRECTOR APPOINTED

View Document

30/12/0230 December 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002 NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 NEW SECRETARY APPOINTED

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

26/07/0226 July 2002 ANNUAL RETURN MADE UP TO 09/07/02

View Document

25/04/0225 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

22/03/0222 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 ANNUAL RETURN MADE UP TO 09/07/01

View Document

22/08/0122 August 2001 SECRETARY RESIGNED

View Document

19/07/0119 July 2001 DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 NEW SECRETARY APPOINTED

View Document

19/07/0119 July 2001 REGISTERED OFFICE CHANGED ON 19/07/01 FROM: 16 CANVEY ROAD CANVEY ISLAND ESSEX SS8 0LW

View Document

19/07/0119 July 2001 DIRECTOR RESIGNED

View Document

15/05/0115 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

27/07/0027 July 2000 ANNUAL RETURN MADE UP TO 09/07/00

View Document

16/06/0016 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/006 June 2000 REGISTERED OFFICE CHANGED ON 06/06/00 FROM: THE ENTERPRISE CENTRE 154 MAGDALEN STREET COLCHESTER ESSEX CO1 2JX

View Document

06/06/006 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 COMPANY NAME CHANGED EAST LONDON AND ESSEX CREDIT UNI ON DEVELOPMENT AGENCY LIMITED CERTIFICATE ISSUED ON 01/06/00

View Document

22/05/0022 May 2000 DIRECTOR RESIGNED

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 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