MODEM INSTALLATIONS LIMITED

Company Documents

DateDescription
13/08/1913 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/05/1928 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/05/1920 May 2019 APPLICATION FOR STRIKING-OFF

View Document

12/03/1912 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 15/11/18

View Document

12/03/1912 March 2019 PREVSHO FROM 31/03/2019 TO 15/11/2018

View Document

15/11/1815 November 2018 Annual accounts for year ending 15 Nov 2018

View Accounts

22/08/1822 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/09/1728 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/05/169 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID O'MALLEY / 22/03/2016

View Document

09/05/169 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MARY ELIZABETH O'MALLEY / 22/03/2016

View Document

23/03/1623 March 2016 REGISTERED OFFICE CHANGED ON 23/03/2016 FROM 14 PARK TERRACE OLD POOL BANK POOL IN WHARFEDALE WEST YORKSHIRE LS21 3BU

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/04/1520 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1415 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/04/1119 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID O'MALLEY / 01/10/2009

View Document

19/04/1019 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 14/04/07; NO CHANGE OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

02/05/012 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/05/004 May 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/04/9929 April 1999 RETURN MADE UP TO 14/04/99; NO CHANGE OF MEMBERS

View Document

07/09/987 September 1998 REGISTERED OFFICE CHANGED ON 07/09/98 FROM: 31 CHARTERHOUSE ROAD IDLE BRADFORD WEST YORKSHIRE BD10 8LZ

View Document

14/08/9814 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

06/05/986 May 1998 RETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS

View Document

19/02/9819 February 1998 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98

View Document

25/04/9725 April 1997 SECRETARY RESIGNED

View Document

14/04/9714 April 1997 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