COMMON MODE LIMITED

Company Documents

DateDescription
12/02/1912 February 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/11/1827 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/11/1814 November 2018 APPLICATION FOR STRIKING-OFF

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 CURREXT FROM 31/08/2017 TO 31/12/2017

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / MR GEORGE SIMBARASHE GARDINER / 03/08/2017

View Document

18/05/1718 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

03/08/163 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BANKS / 29/07/2016

View Document

03/08/163 August 2016 REGISTERED OFFICE CHANGED ON 03/08/2016 FROM UNIT 213 DUCIE HOUSE DUCIE STREET MANCHESTER M1 2JW

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

03/08/163 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE SIMBARASHE GARDINER / 03/08/2016

View Document

03/08/163 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE SIMBARASHE GARDINER / 29/07/2016

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BANKS / 10/07/2015

View Document

10/08/1510 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

30/05/1430 May 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/13

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/09/1317 September 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/02/1320 February 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/11

View Document

23/01/1323 January 2013 DISS40 (DISS40(SOAD))

View Document

22/01/1322 January 2013 SECRETARY'S CHANGE OF PARTICULARS / JOHN BANKS / 10/07/2012

View Document

22/01/1322 January 2013 Annual return made up to 3 August 2012 with full list of shareholders

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM MINSHULL HOUSE CHORLTON STREET MANCHESTER M1 3FY ENGLAND

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE SIMBARASHE GARDINER / 10/07/2012

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/08/1129 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

03/08/103 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information