About

Registered Number: 03796552
Date of Incorporation: 25/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 75 Shaftesbury Avenue, Hull, East Yorkshire, HU8 9BL

 

Founded in 1999, Michael Cox Associates Ltd are based in East Yorkshire, it has a status of "Active". We do not know the number of employees at this organisation. The current directors of Michael Cox Associates Ltd are listed as Cox, Michael Leslie, Cox, Michael Leslie, Cox, Marie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Michael Leslie 25 June 1999 - 1
Secretary Name Appointed Resigned Total Appointments
COX, Michael Leslie 30 June 2010 - 1
COX, Marie 25 June 1999 30 June 2010 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 06 August 2019
AA - Annual Accounts 31 March 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 12 March 2013
AD01 - Change of registered office address 25 October 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 02 August 2011
AP03 - Appointment of secretary 19 May 2011
CH01 - Change of particulars for director 19 May 2011
AD01 - Change of registered office address 19 May 2011
TM02 - Termination of appointment of secretary 19 May 2011
AR01 - Annual Return 18 May 2011
CH01 - Change of particulars for director 18 May 2011
AD01 - Change of registered office address 26 April 2011
AA - Annual Accounts 05 April 2011
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 17 March 2010
RT01 - Application for administrative restoration to the register 11 March 2010
GAZ2 - Second notification of strike-off action in London Gazette 02 February 2010
GAZ1 - First notification of strike-off action in London Gazette 20 October 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 31 July 2008
363s - Annual Return 25 September 2007
287 - Change in situation or address of Registered Office 29 April 2007
AA - Annual Accounts 29 April 2007
363s - Annual Return 18 August 2006
AA - Annual Accounts 08 May 2006
363s - Annual Return 17 August 2005
AA - Annual Accounts 28 April 2005
363s - Annual Return 21 July 2004
AA - Annual Accounts 07 May 2004
363s - Annual Return 04 September 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 06 August 2002
AA - Annual Accounts 21 March 2002
363s - Annual Return 31 July 2001
AA - Annual Accounts 03 November 2000
363s - Annual Return 11 July 2000
287 - Change in situation or address of Registered Office 19 July 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
NEWINC - New incorporation documents 25 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.