MICHAEL CORDEN ASSOCIATES LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

08/07/218 July 2021 Accounts for a small company made up to 2020-09-30

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

15/06/2115 June 2021 Application to strike the company off the register

View Document

07/07/207 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

31/08/1931 August 2019 DISS40 (DISS40(SOAD))

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, DIRECTOR MARK SMYTH

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

27/08/1927 August 2019 First Gazette notice for compulsory strike-off

View Document

27/08/1927 August 2019 FIRST GAZETTE

View Document

03/07/193 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

01/03/191 March 2019 CESSATION OF EARL ROBINSON AS A PSC

View Document

01/03/191 March 2019 CESSATION OF ALLEN BOND AS A PSC

View Document

01/03/191 March 2019 CESSATION OF PHILIP ROY BOND AS A PSC

View Document

01/03/191 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VISION GROUP (HOLDINGS) LIMITED

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

05/07/185 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

28/02/1828 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029357540001

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EARL ROBINSON

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLEN BOND

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP BOND

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, NO UPDATES

View Document

09/05/179 May 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

15/07/1615 July 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

23/05/1623 May 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

31/03/1631 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029357540003

View Document

31/03/1631 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029357540002

View Document

02/07/152 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MR EARL ROBINSON

View Document

21/05/1521 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 029357540004

View Document

08/05/158 May 2015 DIRECTOR APPOINTED MR EARL ROBINSON

View Document

19/04/1519 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

20/03/1520 March 2015 REGISTERED OFFICE CHANGED ON 20/03/2015 FROM C/O WILKINS KENNEDY 5 YEOMANS COURT YEOMANS COURT WARE ROAD HERTFORD HERTFORDSHIRE SG13 7HJ

View Document

30/06/1430 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

03/03/143 March 2014 CURREXT FROM 31/03/2014 TO 30/09/2014

View Document

30/01/1430 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 029357540003

View Document

28/01/1428 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 029357540002

View Document

23/12/1323 December 2013 SECRETARY APPOINTED MR ALLEN BOND

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED MR PHILIP BOND

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MR MARK SMYTH

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CORDEN

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, SECRETARY ROSEMARY CORDEN

View Document

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM 11 THE POINT BRADMARSH BUSINESS PARK ROTHERHAM SOUTH YORKSHIRE S60 1BP ENGLAND

View Document

13/12/1313 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 029357540001

View Document

04/12/134 December 2013 ALTER ARTICLES 28/11/2013

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/10/1325 October 2013 REGISTERED OFFICE CHANGED ON 25/10/2013 FROM MILLFOLD HOUSE WESTGATE ROTHERHAM S60 1BD

View Document

26/09/1326 September 2013 SECOND FILING WITH MUD 06/06/13 FOR FORM AR01

View Document

29/07/1329 July 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

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

View Accounts

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/11/1220 November 2012 30/10/12 STATEMENT OF CAPITAL GBP 200

View Document

20/11/1220 November 2012 30/10/12 STATEMENT OF CAPITAL GBP 98

View Document

20/11/1220 November 2012 NC INC ALREADY ADJUSTED 30/10/2012

View Document

02/07/122 July 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/06/118 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

24/01/1124 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

19/06/1019 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

19/06/1019 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CORDEN / 01/06/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/08/037 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/037 August 2003 SECRETARY'S PARTICULARS CHANGED

View Document

28/06/0328 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/06/0014 June 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/06/9915 June 1999 RETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

13/01/9913 January 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

09/07/989 July 1998 RETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

26/06/9726 June 1997 RETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS

View Document

02/02/972 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

08/07/968 July 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

24/06/9624 June 1996 RETURN MADE UP TO 06/06/96; NO CHANGE OF MEMBERS

View Document

29/02/9629 February 1996 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/04

View Document

30/05/9530 May 1995 RETURN MADE UP TO 06/06/95; FULL LIST OF MEMBERS

View Document

04/08/944 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

07/07/947 July 1994 REGISTERED OFFICE CHANGED ON 07/07/94 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

07/07/947 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/07/947 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/946 June 1994 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