MODERN DESIGN MANAGEMENT LIMITED

Company Documents

DateDescription
27/11/2427 November 2024 Final Gazette dissolved following liquidation

View Document

27/11/2427 November 2024 Final Gazette dissolved following liquidation

View Document

27/08/2427 August 2024 Completion of winding up

View Document

02/04/202 April 2020 ORDER OF COURT TO WIND UP

View Document

21/11/1921 November 2019 COMPANY RESTORED ON 21/11/2019

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

21/11/1921 November 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 STRUCK OFF AND DISSOLVED

View Document

08/06/198 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/05/1914 May 2019 FIRST GAZETTE

View Document

22/12/1822 December 2018 PREVEXT FROM 31/03/2018 TO 30/09/2018

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM PO BOX 4385 08411695: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH

View Document

12/06/1712 June 2017 REGISTERED OFFICE ADDRESS CHANGED ON 12/06/2017 TO PO BOX 4385, 08411695: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

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

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

06/03/176 March 2017 SECRETARY APPOINTED MR ALEXANDER PONOMARENKO

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PONOMARENKO

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 7 BODDINGTON HOUSE 40 TRINITY CHURCH ROAD LONDON GREATER LONDON SW13 8EB UNITED KINGDOM

View Document

14/03/1614 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

05/02/165 February 2016 05/02/16 STATEMENT OF CAPITAL GBP 100

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM 40 7 BODDINGTON HOUSE 40 TRINITY CHURCH ROAD LONDON SW13 8EB ENGLAND

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM BODDINGTON HOUSE 7 BODDINGTON HOUSE 40 TRINITY CHURCH ROAD LONDON GREATER LONDON SW13 8EB UNITED KINGDOM

View Document

18/01/1618 January 2016 DIRECTOR APPOINTED MR DAVID JEAN SERGE DRAIER

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM 15 HARWOOD ROAD LONDON SW6 4QP

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/06/1517 June 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

29/01/1529 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

29/01/1529 January 2015 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

12/11/1412 November 2014 COMPANY NAME CHANGED MOSK LIMITED CERTIFICATE ISSUED ON 12/11/14

View Document

12/11/1412 November 2014 REGISTERED OFFICE CHANGED ON 12/11/2014 FROM 40 TRINITY CHURCH ROAD 7 BODDINGTON HOUSE LONDON SW13 8EB

View Document

12/11/1412 November 2014 CURRSHO FROM 28/02/2014 TO 30/04/2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM 69 SUMNER PLACE MEWS LONDON SW7 3EF UNITED KINGDOM

View Document

10/03/1410 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

20/02/1320 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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