MODAL ELECTRONICS LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved following liquidation

View Document

10/12/2410 December 2024 Final Gazette dissolved following liquidation

View Document

17/04/2417 April 2024 Administrator's progress report

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

09/02/249 February 2024 Notice of deemed approval of proposals

View Document

09/02/249 February 2024 Statement of administrator's proposal

View Document

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

View Document

19/09/2319 September 2023 Appointment of an administrator

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

26/04/2326 April 2023 Compulsory strike-off action has been discontinued

View Document

26/04/2326 April 2023 Compulsory strike-off action has been discontinued

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

06/04/236 April 2023 Amended total exemption full accounts made up to 2021-03-31

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

12/05/2112 May 2021 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

24/09/1924 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MR PHILIP CHARLES MASSEY

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM 42 SUITE 22 TRIANGLE WEST BRISTOL BS8 1ES ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/09/189 September 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM 62 PRINCE STREET 62 PRINCE STREET BRISTOL BS1 4QD ENGLAND

View Document

12/01/1812 January 2018 CESSATION OF PAUL ANTHONY MADDOX AS A PSC

View Document

04/01/184 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL MADDOX

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM 4TH FLOOR PORTWALL PLACE PORTWALL LANE BRISTOL BS1 6NA

View Document

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM 62 PRINCE STREET 62 PRINCE STREET BRISTOL BS1 4QD ENGLAND

View Document

13/02/1713 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

03/06/163 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086162170002

View Document

18/05/1618 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086162170001

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/08/1519 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/05/155 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086162170001

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/02/1518 February 2015 COMPANY NAME CHANGED MODULUS LTD CERTIFICATE ISSUED ON 18/02/15

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED MR WILLIAM THOMAS NEEN

View Document

09/09/149 September 2014 SUB-DIVISION 10/12/13

View Document

11/08/1411 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Document

02/05/142 May 2014 PREVSHO FROM 31/07/2014 TO 31/03/2014

View Document

31/07/1331 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MARCUS JOHN TAYSON / 19/07/2013

View Document

19/07/1319 July 2013 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