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.
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 |
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 |