MODAL ELECTRONICS LIMITED
Company Documents
Date | Description |
---|---|
10/12/2410 December 2024 | Final Gazette dissolved following liquidation |
10/12/2410 December 2024 | Final Gazette dissolved following liquidation |
17/04/2417 April 2024 | Administrator's progress report |
02/04/242 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
09/02/249 February 2024 | Notice of deemed approval of proposals |
09/02/249 February 2024 | Statement of administrator's proposal |
09/01/249 January 2024 | Registered office address changed from Lancaster Court 8 Barnes Wallis Road Fareham PO15 5TU England to C/O Kirker & Co Centre 645 2 Old Brompton Road London SW7 3DQ on 2024-01-09 |
19/09/2319 September 2023 | Appointment of an administrator |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
26/04/2326 April 2023 | Compulsory strike-off action has been discontinued |
26/04/2326 April 2023 | Compulsory strike-off action has been discontinued |
25/04/2325 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
06/04/236 April 2023 | Amended total exemption full accounts made up to 2021-03-31 |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
12/05/2112 May 2021 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/11/206 November 2020 | CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/11/195 November 2019 | CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES |
24/09/1924 September 2019 | 31/03/19 UNAUDITED ABRIDGED |
30/07/1930 July 2019 | DIRECTOR APPOINTED MR PHILIP CHARLES MASSEY |
25/06/1925 June 2019 | REGISTERED OFFICE CHANGED ON 25/06/2019 FROM 42 SUITE 22 TRIANGLE WEST BRISTOL BS8 1ES ENGLAND |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
09/09/189 September 2018 | CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES |
15/05/1815 May 2018 | REGISTERED OFFICE CHANGED ON 15/05/2018 FROM 62 PRINCE STREET 62 PRINCE STREET BRISTOL BS1 4QD ENGLAND |
12/01/1812 January 2018 | CESSATION OF PAUL ANTHONY MADDOX AS A PSC |
04/01/184 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
26/09/1726 September 2017 | CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES |
06/04/176 April 2017 | APPOINTMENT TERMINATED, DIRECTOR PAUL MADDOX |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/03/1723 March 2017 | REGISTERED OFFICE CHANGED ON 23/03/2017 FROM 4TH FLOOR PORTWALL PLACE PORTWALL LANE BRISTOL BS1 6NA |
23/03/1723 March 2017 | REGISTERED OFFICE CHANGED ON 23/03/2017 FROM 62 PRINCE STREET 62 PRINCE STREET BRISTOL BS1 4QD ENGLAND |
13/02/1713 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
28/09/1628 September 2016 | CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES |
03/06/163 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 086162170002 |
18/05/1618 May 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086162170001 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/08/1519 August 2015 | Annual return made up to 19 August 2015 with full list of shareholders |
08/06/158 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/05/155 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 086162170001 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/02/1518 February 2015 | COMPANY NAME CHANGED MODULUS LTD CERTIFICATE ISSUED ON 18/02/15 |
21/01/1521 January 2015 | DIRECTOR APPOINTED MR WILLIAM THOMAS NEEN |
09/09/149 September 2014 | SUB-DIVISION 10/12/13 |
11/08/1411 August 2014 | Annual return made up to 19 July 2014 with full list of shareholders |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/05/142 May 2014 | REGISTERED OFFICE CHANGED ON 02/05/2014 FROM UNIT 19 2 UPPER YORK STREET BRISTOL AVON BS2 8QN UNITED KINGDOM |
02/05/142 May 2014 | PREVSHO FROM 31/07/2014 TO 31/03/2014 |
31/07/1331 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MARCUS JOHN TAYSON / 19/07/2013 |
19/07/1319 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MODAL ELECTRONICS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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