HARD MOD LTD

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

03/06/233 June 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/12/218 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/12/2011 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/05/205 May 2020 REGISTERED OFFICE CHANGED ON 05/05/2020 FROM 64 WALDON STREET PRESTON PR1 4RR ENGLAND

View Document

11/04/2011 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

11/02/2011 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

13/12/1913 December 2019 PSC'S CHANGE OF PARTICULARS / MR MACIEJ FORMELLA / 01/11/2019

View Document

13/12/1913 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MACIEJ FORMELLA / 01/11/2019

View Document

13/12/1913 December 2019 PSC'S CHANGE OF PARTICULARS / MR MACIEJ FORMELLA / 01/11/2019

View Document

13/12/1913 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MACIEJ FORMELLA / 01/11/2019

View Document

13/12/1913 December 2019 REGISTERED OFFICE CHANGED ON 13/12/2019 FROM 101 AVENHAM LANE PRESTON PR1 3TP ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

15/01/1915 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

18/05/1818 May 2018 PSC'S CHANGE OF PARTICULARS / MR MACIEJ FORMELLA / 10/05/2017

View Document

19/10/1719 October 2017 PSC'S CHANGE OF PARTICULARS / MR MACIEJ FORMELLA / 18/10/2017

View Document

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND

View Document

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MACIEJ FORMELLA / 04/10/2017

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, SECRETARY ANDRZEJ NIEMYJSKI

View Document

06/10/176 October 2017 CORPORATE SECRETARY APPOINTED DOLPHIN ACCOUNTING LTD

View Document

17/05/1717 May 2017 SECRETARY APPOINTED MR ANDRZEJ NIEMYJSKI

View Document

10/05/1710 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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