ELLIOTT MODULAR SPACE LIMITED

Company Documents

DateDescription
30/04/1430 April 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/01/1430 January 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

17/10/1317 October 2013 SAIL ADDRESS CHANGED FROM:
C/O ELLIOTT GROUP LTD
ELLIOTT GROUP LTD MANOR DRIVE
PETERBOROUGH
CAMBRIDGESHIRE
PE4 7AP
ENGLAND

View Document

27/09/1327 September 2013 REGISTERED OFFICE CHANGED ON 27/09/2013 FROM
MANOR DRIVE
PETERBOROUGH
PE4 7AP

View Document

26/09/1326 September 2013 SPECIAL RESOLUTION TO WIND UP

View Document

26/09/1326 September 2013 RESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE"

View Document

26/09/1326 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/09/1326 September 2013 DECLARATION OF SOLVENCY

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, DIRECTOR MARK EBURNE

View Document

23/10/1223 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/08/126 August 2012 DIRECTOR APPOINTED MS JOANA DE EPALZA

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, DIRECTOR IAN THOMPSON

View Document

06/08/126 August 2012 SECRETARY APPOINTED MS JOANA DE EPALZA

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, SECRETARY IAN THOMPSON

View Document

18/10/1118 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

22/09/1122 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/10/1020 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

01/10/101 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED MR MARK ANDREW EBURNE

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL O'KELLY

View Document

08/01/108 January 2010 DIRECTOR APPOINTED IAN PATRICK RUSSELL THOMPSON

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, SECRETARY THOMAS ANDERSON

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS ANDERSON

View Document

08/01/108 January 2010 SECRETARY APPOINTED IAN PATRICK RUSSELL THOMPSON

View Document

05/11/095 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS ANDERSON / 05/11/2009

View Document

05/11/095 November 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

31/10/0931 October 2009 SAIL ADDRESS CREATED

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRIAN O'KELLY / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANDERSON / 30/10/2009

View Document

22/10/0922 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/03/0918 March 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/12/0810 December 2008 DIRECTOR'S PARTICULARS PAUL O'KELLY

View Document

06/11/086 November 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/07/088 July 2008 SECT 519 AUDITORS STATEMENT (ON OWN)

View Document

17/06/0817 June 2008 RETURN MADE UP TO 22/02/08; NO CHANGE OF MEMBERS

View Document

04/02/084 February 2008 FULL ACCOUNTS MADE UP TO 01/10/07

View Document

28/12/0728 December 2007 ACC. REF. DATE SHORTENED FROM 01/10/08 TO 31/12/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/11/0716 November 2007 NEW SECRETARY APPOINTED

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

28/10/0728 October 2007 REGISTERED OFFICE CHANGED ON 28/10/07 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

23/10/0723 October 2007 COMPANY NAME CHANGED GE CAPITAL MODULAR SPACE LIMITED CERTIFICATE ISSUED ON 23/10/07; RESOLUTION PASSED ON 15/10/07

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/10/071 October 2007 NC INC ALREADY ADJUSTED 13/09/07

View Document

01/10/071 October 2007 � NC 7081553/41081553 13/

View Document

28/09/0728 September 2007 DIRECTOR RESIGNED

View Document

28/09/0728 September 2007 DIRECTOR RESIGNED

View Document

19/09/0719 September 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 01/10/07

View Document

04/07/074 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/04/0726 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0730 March 2007 DIRECTOR RESIGNED

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/06/068 June 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/08/0431 August 2004 � NC 3900000/7081553 05/0

View Document

31/08/0431 August 2004 NC INC ALREADY ADJUSTED 05/08/04

View Document

05/05/045 May 2004 LOCATION OF REGISTER OF MEMBERS

View Document

22/04/0422 April 2004 REGISTERED OFFICE CHANGED ON 22/04/04 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

03/02/043 February 2004 REGISTERED OFFICE CHANGED ON 03/02/04 FROM: G E HOUSE TEN POUND WALK DONCASTER SOUTH YORKSHIRE DN4 5HW

View Document

30/10/0330 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

19/10/0319 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/06/036 June 2003 NEW DIRECTOR APPOINTED

View Document

06/06/036 June 2003 DIRECTOR RESIGNED

View Document

06/06/036 June 2003 DIRECTOR RESIGNED

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/10/0224 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 REGISTERED OFFICE CHANGED ON 01/02/02 FROM: G OFFICE CHANGED 01/02/02 SANDTOFT INDUSTRIAL ESTATE SANDTOFT ROAD BELTON DONCASTER SOUTH YORKSHIRE DN9 1PN

View Document

03/11/013 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/10/018 October 2001 RETURN MADE UP TO 04/10/01; NO CHANGE OF MEMBERS

View Document

15/08/0115 August 2001 DIRECTOR RESIGNED

View Document

15/08/0115 August 2001 DIRECTOR RESIGNED

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 SECRETARY RESIGNED

View Document

11/06/0111 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0111 June 2001 NEW SECRETARY APPOINTED

View Document

22/11/0022 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/11/0021 November 2000 DIRECTOR RESIGNED

View Document

03/11/003 November 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

11/10/0011 October 2000 RETURN MADE UP TO 04/10/00; NO CHANGE OF MEMBERS

View Document

08/05/008 May 2000 DIRECTOR RESIGNED

View Document

02/05/002 May 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 DIRECTOR RESIGNED

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

06/10/996 October 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/07/997 July 1999 S366A DISP HOLDING AGM 10/02/99

View Document

07/07/997 July 1999 NEW DIRECTOR APPOINTED

View Document

01/06/991 June 1999 DIRECTOR RESIGNED

View Document

01/06/991 June 1999 NEW DIRECTOR APPOINTED

View Document

17/05/9917 May 1999 LOCATION OF REGISTER OF MEMBERS

View Document

10/03/9910 March 1999 SECRETARY RESIGNED

View Document

10/03/9910 March 1999 NEW SECRETARY APPOINTED

View Document

18/01/9918 January 1999 REREG PLC-PRI 17/01/99

View Document

18/01/9918 January 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/01/9918 January 1999 ADOPT MEM AND ARTS 17/01/99

View Document

18/01/9918 January 1999 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

18/01/9918 January 1999 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

11/01/9911 January 1999 NEW DIRECTOR APPOINTED

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 NEW DIRECTOR APPOINTED

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

28/11/9828 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/9828 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/9828 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/9828 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/9828 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/9828 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/9828 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/989 November 1998 NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 DIRECTOR RESIGNED

View Document

09/11/989 November 1998 LOCATION OF REGISTER OF MEMBERS

View Document

09/11/989 November 1998 RETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/02/984 February 1998 RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS

View Document

04/02/984 February 1998 DIRECTOR RESIGNED

View Document

04/02/984 February 1998 LOCATION OF REGISTER OF MEMBERS

View Document

09/07/979 July 1997 REGISTERED OFFICE CHANGED ON 09/07/97 FROM: G OFFICE CHANGED 09/07/97 NATIONWIDE HOUSE FAVERDALE INDUSTRIAL ESTATE DARLINGTON COUNTY DURHAM DL3 0QL

View Document

19/06/9719 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/06/9713 June 1997 RECONTRACT/DIVI 30/05/97

View Document

06/06/976 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/06/976 June 1997 NEW DIRECTOR APPOINTED

View Document

06/06/976 June 1997 NEW DIRECTOR APPOINTED

View Document

06/06/976 June 1997 NEW SECRETARY APPOINTED

View Document

06/06/976 June 1997 DIRECTOR RESIGNED

View Document

06/06/976 June 1997 DIRECTOR RESIGNED

View Document

06/06/976 June 1997 NEW DIRECTOR APPOINTED

View Document

24/01/9724 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/9628 November 1996 NEW DIRECTOR APPOINTED

View Document

02/11/962 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9611 October 1996 RETURN MADE UP TO 04/10/96; FULL LIST OF MEMBERS

View Document

14/06/9614 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9622 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/10/956 October 1995 RETURN MADE UP TO 04/10/95; FULL LIST OF MEMBERS

View Document

13/09/9513 September 1995 � IC 3900000/3885000 21/08/95 � SR 15000@1=15000

View Document

19/08/9519 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/9514 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/08/9514 August 1995

View Document

14/08/9514 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/07/9521 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/07/9521 July 1995

View Document

01/02/951 February 1995 ALTER MEM AND ARTS 10/01/95

View Document

19/01/9519 January 1995 DIRECTOR RESIGNED

View Document

19/01/9519 January 1995

View Document

05/01/955 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9424 October 1994 RETURN MADE UP TO 20/10/94; FULL LIST OF MEMBERS

View Document

24/10/9424 October 1994

View Document

24/10/9424 October 1994 REGISTERED OFFICE CHANGED ON 24/10/94

View Document

15/08/9415 August 1994 NEW DIRECTOR APPOINTED

View Document

15/08/9415 August 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/08/9415 August 1994 NEW SECRETARY APPOINTED

View Document

16/06/9416 June 1994 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

16/06/9416 June 1994 AUDITORS' STATEMENT

View Document

16/06/9416 June 1994 BALANCE SHEET

View Document

16/06/9416 June 1994 REREGISTRATION PRI-PLC 02/06/94

View Document

16/06/9416 June 1994 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

16/06/9416 June 1994 AUDITORS' REPORT

View Document

16/06/9416 June 1994 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

16/06/9416 June 1994 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

18/05/9418 May 1994

View Document

12/05/9412 May 1994

View Document

12/05/9412 May 1994

View Document

12/05/9412 May 1994 CONVE 25/03/94

View Document

12/05/9412 May 1994

View Document

12/05/9412 May 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 23/03/94

View Document

12/05/9412 May 1994 Resolutions

View Document

12/05/9412 May 1994 Resolutions

View Document

12/05/9412 May 1994

View Document

12/05/9412 May 1994 NC INC ALREADY ADJUSTED 25/03/94

View Document

12/05/9412 May 1994 � NC 300000/3900000 25/03/94

View Document

11/05/9411 May 1994 NEW DIRECTOR APPOINTED

View Document

11/05/9411 May 1994

View Document

05/05/945 May 1994 NEW DIRECTOR APPOINTED

View Document

05/05/945 May 1994

View Document

05/05/945 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

29/04/9429 April 1994 COMPANY NAME CHANGED DARCHEM BUILDING SYSTEMS LIMITED CERTIFICATE ISSUED ON 03/05/94

View Document

06/04/946 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9431 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9431 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9431 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9425 March 1994 COMPANY NAME CHANGED MERONBOND LIMITED CERTIFICATE ISSUED ON 25/03/94

View Document

20/12/9320 December 1993 REGISTERED OFFICE CHANGED ON 20/12/93 FROM: G OFFICE CHANGED 20/12/93 31 CORSHAM STREET LONDON N1 6DR

View Document

20/12/9320 December 1993 NEW DIRECTOR APPOINTED

View Document

20/12/9320 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/12/9320 December 1993 NEW DIRECTOR APPOINTED

View Document

20/10/9320 October 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company