M Cox Design Ltd was setup in 2001, it has a status of "Dissolved". We don't know the number of employees at this organisation. The current directors of the company are listed as Cox, Jillian Alice, Rathbone, Helen Jane in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RATHBONE, Helen Jane | 02 April 2013 | 26 June 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COX, Jillian Alice | 23 July 2001 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 02 April 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 15 January 2019 | |
DS01 - Striking off application by a company | 07 January 2019 | |
AA - Annual Accounts | 22 November 2018 | |
AA01 - Change of accounting reference date | 22 November 2018 | |
CS01 - N/A | 05 October 2018 | |
CS01 - N/A | 29 September 2017 | |
TM01 - Termination of appointment of director | 29 September 2017 | |
AA - Annual Accounts | 19 September 2017 | |
CS01 - N/A | 20 September 2016 | |
AA - Annual Accounts | 08 September 2016 | |
AD01 - Change of registered office address | 15 February 2016 | |
AR01 - Annual Return | 13 October 2015 | |
AA - Annual Accounts | 19 May 2015 | |
AR01 - Annual Return | 16 September 2014 | |
AA - Annual Accounts | 15 July 2014 | |
AR01 - Annual Return | 07 October 2013 | |
AA - Annual Accounts | 11 July 2013 | |
AP01 - Appointment of director | 02 April 2013 | |
AR01 - Annual Return | 18 September 2012 | |
AA - Annual Accounts | 30 August 2012 | |
AR01 - Annual Return | 14 October 2011 | |
AA - Annual Accounts | 21 July 2011 | |
AR01 - Annual Return | 15 October 2010 | |
CH01 - Change of particulars for director | 15 October 2010 | |
CH03 - Change of particulars for secretary | 15 October 2010 | |
AA - Annual Accounts | 01 July 2010 | |
AR01 - Annual Return | 09 October 2009 | |
AA - Annual Accounts | 01 July 2009 | |
363a - Annual Return | 17 September 2008 | |
AA - Annual Accounts | 23 May 2008 | |
363a - Annual Return | 24 September 2007 | |
AA - Annual Accounts | 11 September 2007 | |
AA - Annual Accounts | 17 October 2006 | |
363a - Annual Return | 19 September 2006 | |
AA - Annual Accounts | 16 November 2005 | |
363a - Annual Return | 07 October 2005 | |
363s - Annual Return | 26 October 2004 | |
AA - Annual Accounts | 13 July 2004 | |
AA - Annual Accounts | 17 February 2004 | |
363s - Annual Return | 24 September 2003 | |
363s - Annual Return | 10 July 2003 | |
288a - Notice of appointment of directors or secretaries | 24 June 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 June 2003 | |
287 - Change in situation or address of Registered Office | 10 October 2002 | |
AA - Annual Accounts | 15 May 2002 | |
288b - Notice of resignation of directors or secretaries | 09 August 2001 | |
288b - Notice of resignation of directors or secretaries | 09 August 2001 | |
288a - Notice of appointment of directors or secretaries | 09 August 2001 | |
288a - Notice of appointment of directors or secretaries | 09 August 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 August 2001 | |
225 - Change of Accounting Reference Date | 07 August 2001 | |
NEWINC - New incorporation documents | 23 July 2001 |