MICHAEL D TUCKER LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 Micro company accounts made up to 2024-05-31

View Document

24/07/2424 July 2024 Compulsory strike-off action has been discontinued

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-05-07 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

29/05/1729 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

22/06/1622 June 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, DIRECTOR BRIDGET TUCKER

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM EIRSCOT HOUSE TELEGRAPH PRINTWORKS 235 WESTFERRY ROAD LONDON E14 8NX ENGLAND

View Document

29/02/1629 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

29/01/1629 January 2016 REGISTERED OFFICE CHANGED ON 29/01/2016 FROM EURO STORAGE YARD 400 EDGWARE ROAD LONDON NW2 6ND

View Document

03/06/153 June 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM UNIT 24 CLAREMONT WAY INDUSTRIAL ESTATE CLAREMONT WAY LONDON NW2 1BG

View Document

11/06/1411 June 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM UNIT 25 CLAREMONT WAY INDUSTRIAL ESTATE CLAREMONT WAY LONDON NW2 1BG ENGLAND

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM EIRSCOT HOUSE OAKLANDS INDUSTRIAL ESTATE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0BX

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/06/132 June 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/07/1231 July 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/06/1122 June 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/07/1015 July 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 May 2006

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

15/05/0715 May 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

16/05/0516 May 2005 NEW SECRETARY APPOINTED

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 SECRETARY RESIGNED

View Document

12/05/0512 May 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

11/06/0411 June 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

14/12/0314 December 2003 REGISTERED OFFICE CHANGED ON 14/12/03 FROM: 95 FALCONWOOD AVENUE WELLING KENT DA16 2SW

View Document

12/06/0312 June 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

17/08/0117 August 2001 REGISTERED OFFICE CHANGED ON 17/08/01 FROM: 72 INDUS ROAD LONDON SE7 7BN

View Document

13/06/0113 June 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

08/06/998 June 1999 RETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 REGISTERED OFFICE CHANGED ON 29/10/98 FROM: 32A DUPREE ROAD CHARLTON LONDON SE7 7RR

View Document

07/05/987 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information