MODENA ENGINEERING LIMITED

Company Documents

DateDescription
11/04/1611 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

11/09/1511 September 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

22/04/1522 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, DIRECTOR FRANCOIS THOMAS

View Document

16/09/1416 September 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

06/05/146 May 2014 AUDITOR'S RESIGNATION

View Document

11/04/1411 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

24/07/1324 July 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

08/05/138 May 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

04/01/134 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/01/134 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

04/01/134 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

04/01/134 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

04/01/134 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

04/01/134 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/01/134 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

04/01/134 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

04/01/134 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

04/05/124 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, DIRECTOR DONALD CRAWFORD

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED MR FRANCOIS THOMAS

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED MR ROBERT JAMES FALLOWFIELD

View Document

22/09/1122 September 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

04/05/114 May 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

14/09/1014 September 2010 SECT 519

View Document

22/07/1022 July 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

04/05/104 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD STEWART CRAWFORD / 26/10/2009

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM MORGAN / 26/10/2009

View Document

26/10/0926 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW WILLIAM MORGAN / 26/10/2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

05/06/085 June 2008 DISAPP PRE-EMPT RIGHTS 03/04/2008 AUTH ALLOT OF SECURITY 03/04/2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

07/04/067 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

07/04/067 April 2006 REGISTERED OFFICE CHANGED ON 07/04/06 FROM: 55 PARK LANE LONDON W1Y 3DB

View Document

26/07/0526 July 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/11/0412 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/08/045 August 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

12/04/0212 April 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

13/04/0113 April 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

12/04/0012 April 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

15/06/9915 June 1999 RETURN MADE UP TO 06/04/99; NO CHANGE OF MEMBERS

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

09/04/989 April 1998 RETURN MADE UP TO 06/04/98; FULL LIST OF MEMBERS

View Document

22/07/9722 July 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

17/04/9717 April 1997 RETURN MADE UP TO 06/04/97; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 17/04/97

View Document

14/01/9714 January 1997 REGISTERED OFFICE CHANGED ON 14/01/97 FROM: 14 SOUTH STREET LONDON W1Y 5PJ

View Document

25/09/9625 September 1996 NEW DIRECTOR APPOINTED

View Document

25/09/9625 September 1996 DIRECTOR RESIGNED

View Document

17/09/9617 September 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

23/07/9623 July 1996 DIRECTOR RESIGNED

View Document

21/04/9621 April 1996 RETURN MADE UP TO 06/04/96; FULL LIST OF MEMBERS

View Document

23/08/9523 August 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

12/04/9512 April 1995 RETURN MADE UP TO 06/04/95; NO CHANGE OF MEMBERS

View Document

07/03/957 March 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

16/11/9416 November 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

09/05/949 May 1994 RETURN MADE UP TO 06/04/94; FULL LIST OF MEMBERS

View Document

03/08/933 August 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

01/07/931 July 1993 DIRECTOR RESIGNED

View Document

11/05/9311 May 1993 RETURN MADE UP TO 06/04/93; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

11/05/9311 May 1993 DIRECTOR RESIGNED

View Document

11/05/9311 May 1993 NEW DIRECTOR APPOINTED

View Document

11/05/9311 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/12/9224 December 1992 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/01

View Document

09/12/929 December 1992 REGISTERED OFFICE CHANGED ON 09/12/92 FROM: 17 WATERLOO PLACE LONDON SW1Y 4AR

View Document

22/07/9222 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/9214 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/04/9214 April 1992 RETURN MADE UP TO 06/04/92; NO CHANGE OF MEMBERS

View Document

25/02/9225 February 1992 DIRECTOR RESIGNED

View Document

18/09/9118 September 1991 FULL ACCOUNTS MADE UP TO 26/01/91

View Document

18/09/9118 September 1991 RETURN MADE UP TO 06/09/91; FULL LIST OF MEMBERS

View Document

31/05/9131 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/05/9131 May 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

31/05/9131 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/05/9131 May 1991 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

31/05/9131 May 1991 REGISTERED OFFICE CHANGED ON 31/05/91 FROM: 14 SOUTH STREET LONDON W1Y 5PJ

View Document

31/05/9131 May 1991 SECRETARY RESIGNED

View Document

31/05/9131 May 1991 NEW DIRECTOR APPOINTED

View Document

17/04/9117 April 1991 DIRECTOR RESIGNED

View Document

17/04/9117 April 1991 DIRECTOR RESIGNED

View Document

17/01/9117 January 1991 RETURN MADE UP TO 19/11/90; FULL LIST OF MEMBERS

View Document

17/01/9117 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/11/9013 November 1990 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/01

View Document

02/11/902 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

07/08/907 August 1990 NEW DIRECTOR APPOINTED

View Document

19/03/9019 March 1990 NEW DIRECTOR APPOINTED

View Document

14/03/9014 March 1990 NEW DIRECTOR APPOINTED

View Document

01/03/901 March 1990 NEW DIRECTOR APPOINTED

View Document

01/03/901 March 1990 DIRECTOR RESIGNED

View Document

01/03/901 March 1990 NEW DIRECTOR APPOINTED

View Document

11/01/9011 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/9011 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/01/9011 January 1990 REGISTERED OFFICE CHANGED ON 11/01/90 FROM: G OFFICE CHANGED 11/01/90 18 NORTH STREET MELTON MOWBRAY LEICS LE13 1NL

View Document

11/01/9011 January 1990 LOCATION OF REGISTER OF MEMBERS

View Document

27/11/8927 November 1989 DIRECTOR RESIGNED

View Document

27/11/8927 November 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

27/11/8927 November 1989 RETURN MADE UP TO 20/09/89; FULL LIST OF MEMBERS

View Document

30/06/8930 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/8930 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/8930 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/8930 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/8930 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/8930 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/8930 January 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

30/01/8930 January 1989 RETURN MADE UP TO 07/09/88; FULL LIST OF MEMBERS

View Document

21/09/8821 September 1988 DIRECTOR RESIGNED

View Document

03/03/883 March 1988 RETURN MADE UP TO 11/11/87; FULL LIST OF MEMBERS

View Document

23/12/8723 December 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

27/08/8727 August 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

29/06/8729 June 1987 DIRECTOR RESIGNED

View Document

28/01/8728 January 1987 DIRECTOR RESIGNED

View Document

15/12/8615 December 1986 RETURN MADE UP TO 12/11/86; FULL LIST OF MEMBERS

View Document

15/12/8615 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

14/05/8614 May 1986 NEW DIRECTOR APPOINTED

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