MODAL MINING LIMITED

Company Documents

DateDescription
25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/12/132 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / GERWYN LLEWELLYN WILLIAMS / 16/08/2013

View Document

02/12/132 December 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/12/127 December 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ALASDAIR JOHN WALLS / 12/11/2011

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / LLEWELLYN JOHN JOSEPH / 12/11/2011

View Document

30/11/1130 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/12/108 December 2010 12/11/10 NO CHANGES

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/12/0924 December 2009 REGISTERED OFFICE CHANGED ON 24/12/2009 FROM FIRST FLOOR UNIT 9 BRIDGEND BUSINESS CENTRE BRIDGEND INDUSTRIAL ESTATE BRIDGEND MID GLAMORGAN CF31 3XJ

View Document

14/12/0914 December 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

07/09/097 September 2009 REGISTERED OFFICE CHANGED ON 07/09/09 FROM: GISTERED OFFICE CHANGED ON 07/09/2009 FROM UNIT C KENFIG INDUSTRIAL ESTATE MARGAM PORT TALBOT WEST GLAMORGAN SA13 2PR

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/11/0825 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / GERWYN WILLIAMS / 01/01/2008

View Document

25/11/0825 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NIGEL WALLS / 30/03/2007

View Document

25/11/0825 November 2008 RETURN MADE UP TO 12/11/08; NO CHANGE OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

06/12/076 December 2007 RETURN MADE UP TO 12/11/07; NO CHANGE OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

13/12/0313 December 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

04/12/024 December 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 REGISTERED OFFICE CHANGED ON 10/06/02 FROM: G OFFICE CHANGED 10/06/02 SUITE F1 BRITANNIC HOUSE, BRITANNIC WAY LLANDARCY NEATH SA10 6JQ

View Document

01/05/021 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

06/12/006 December 2000 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 REGISTERED OFFICE CHANGED ON 18/10/00 FROM: G OFFICE CHANGED 18/10/00 C/0 GERWYN WILLIAMS INNOVATION CENTRE, MID GLAMORGAN SCI, BRIDGEND MID GLAMORGAN CF31 3NA

View Document

27/04/0027 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

10/12/9910 December 1999 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 REGISTERED OFFICE CHANGED ON 24/09/99 FROM: G OFFICE CHANGED 24/09/99 THE INNOVATION CENTRE, TECHNOLOGY DRIVE BRIDGEND MID GLAMORGAN CF31 3NA

View Document

10/12/9810 December 1998 RETURN MADE UP TO 12/11/98; NO CHANGE OF MEMBERS

View Document

16/10/9816 October 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

18/09/9818 September 1998 REGISTERED OFFICE CHANGED ON 18/09/98 FROM: G OFFICE CHANGED 18/09/98 SUITE B WILLIAM KNOX HOUSE BRITANNIC WAY LLANDARCY NEATH SA10 6EL

View Document

26/03/9826 March 1998 REGISTERED OFFICE CHANGED ON 26/03/98 FROM: G OFFICE CHANGED 26/03/98 21 THE BURROWS NEWTON PORTHCAWL MID GLAMORGAN CF36 5AJ

View Document

11/01/9811 January 1998 REGISTERED OFFICE CHANGED ON 11/01/98 FROM: G OFFICE CHANGED 11/01/98 21 THE BURROWS NEWTON PORTHCAWL MID GLAMORGAN CF36 5AJ

View Document

15/12/9715 December 1997 RETURN MADE UP TO 12/11/97; FULL LIST OF MEMBERS

View Document

16/10/9716 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

15/11/9615 November 1996 RETURN MADE UP TO 12/11/96; NO CHANGE OF MEMBERS

View Document

04/10/964 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

03/10/963 October 1996 REGISTERED OFFICE CHANGED ON 03/10/96 FROM: G OFFICE CHANGED 03/10/96 BISSOE TRURO CORNWALL TR4 8QT

View Document

12/12/9512 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

16/11/9516 November 1995 RETURN MADE UP TO 12/11/95; FULL LIST OF MEMBERS

View Document

24/07/9524 July 1995 DIRECTOR RESIGNED

View Document

30/05/9530 May 1995 NEW DIRECTOR APPOINTED

View Document

30/11/9430 November 1994 RETURN MADE UP TO 12/11/94; FULL LIST OF MEMBERS

View Document

30/11/9430 November 1994 DIRECTOR RESIGNED

View Document

18/08/9418 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

28/06/9428 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

17/03/9417 March 1994 NEW DIRECTOR APPOINTED

View Document

28/02/9428 February 1994 COMPANY NAME CHANGED CARISSUE LIMITED CERTIFICATE ISSUED ON 01/03/94

View Document

09/01/949 January 1994 REGISTERED OFFICE CHANGED ON 09/01/94 FROM: G OFFICE CHANGED 09/01/94 2 BACHES STREET LONDON N1 6UB

View Document

09/01/949 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/949 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/11/9312 November 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