Download leads from Nexok and grow your business. Find out more

MR. Cunningham Associates Limited

Documents

Total Documents40
Total Pages178

Filing History

20 September 2011Final Gazette dissolved via voluntary strike-off
20 September 2011Final Gazette dissolved via voluntary strike-off
7 June 2011First Gazette notice for voluntary strike-off
7 June 2011First Gazette notice for voluntary strike-off
27 May 2011Application to strike the company off the register
27 May 2011Application to strike the company off the register
28 December 2010Annual return made up to 17 December 2010 with a full list of shareholders
Statement of capital on 2010-12-28
  • GBP 100
28 December 2010Annual return made up to 17 December 2010 with a full list of shareholders
Statement of capital on 2010-12-28
  • GBP 100
29 May 2010Total exemption small company accounts made up to 31 March 2010
29 May 2010Total exemption small company accounts made up to 31 March 2010
21 December 2009Director's details changed for Melanie Jayne Cunningham on 17 December 2009
21 December 2009Director's details changed for David Cunningham on 17 December 2009
21 December 2009Annual return made up to 17 December 2009 with a full list of shareholders
21 December 2009Director's details changed for David Cunningham on 17 December 2009
21 December 2009Director's details changed for Melanie Jayne Cunningham on 17 December 2009
21 December 2009Annual return made up to 17 December 2009 with a full list of shareholders
7 July 2009Total exemption full accounts made up to 31 March 2009
7 July 2009Total exemption full accounts made up to 31 March 2009
23 December 2008Return made up to 17/12/08; full list of members
23 December 2008Return made up to 17/12/08; full list of members
31 July 2008Memorandum and Articles of Association
31 July 2008Director appointed david cunningham
31 July 2008Director and secretary appointed melanie jayne cunningham
31 July 2008Memorandum and Articles of Association
31 July 2008Director and secretary appointed melanie jayne cunningham
31 July 2008Director appointed david cunningham
2 June 2008Accounting reference date shortened from 31/12/2008 to 31/03/2008
2 June 2008Total exemption full accounts made up to 31 March 2008
2 June 2008Accounting reference date shortened from 31/12/2008 to 31/03/2008
2 June 2008Total exemption full accounts made up to 31 March 2008
27 December 2007Registered office changed on 27/12/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
27 December 2007Secretary resigned
27 December 2007Registered office changed on 27/12/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
27 December 2007Ad 17/12/07--------- £ si 99@1=99 £ ic 1/100
27 December 2007Ad 17/12/07--------- £ si 99@1=99 £ ic 1/100
27 December 2007Director resigned
27 December 2007Director resigned
27 December 2007Secretary resigned
17 December 2007Incorporation
17 December 2007Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed