MODERN ELECTRONICS LIMITED

Company Documents

DateDescription
29/06/1529 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 25/02/14

View Document

25/02/1525 February 2015 CURRSHO FROM 26/02/2014 TO 25/02/2014

View Document

17/12/1417 December 2014 VARIOUS COMPANY BUSINESS 28/11/2014

View Document

17/12/1417 December 2014 ADOPT MEM AND ARTS 01/12/2014

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR AMARJIT SINGH JUTLA / 02/12/2014

View Document

26/11/1426 November 2014 PREVSHO FROM 27/02/2014 TO 26/02/2014

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

23/07/1423 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts for year ending 25 Feb 2014

View Accounts

30/11/1330 November 2013 PREVSHO FROM 28/02/2013 TO 27/02/2013

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

23/07/1323 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

24/05/1324 May 2013 CURRSHO FROM 28/08/2012 TO 29/02/2012

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

10/08/1210 August 2012 CURREXT FROM 28/02/2012 TO 28/08/2012

View Document

10/08/1210 August 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

25/11/1125 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/06/1129 June 2011 REGISTERED OFFICE CHANGED ON 29/06/2011 FROM HOLLIES RAMSCOTE LANE BELLINGDON BUCKINGHAMSHIRE HP5 2XP

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, SECRETARY PAMELA PAGE

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED MR AMARJIT SINGH JUTLA

View Document

29/06/1129 June 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

29/06/1129 June 2011 COMPANY NAME CHANGED AMBLECOTE PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 29/06/11

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD VAN STRATUM

View Document

09/02/119 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

17/11/1017 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD VAN STRATUM / 13/02/2010

View Document

14/02/1014 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

21/08/0921 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

20/02/0920 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

19/02/0819 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

19/03/0419 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 NEW SECRETARY APPOINTED

View Document

31/07/0231 July 2002 DIRECTOR RESIGNED

View Document

31/07/0231 July 2002 SECRETARY RESIGNED

View Document

31/07/0231 July 2002 REGISTERED OFFICE CHANGED ON 31/07/02 FROM: 2 CRISPIN FIELD PITSTONE LEIGHTON BUZZARD BEDFORDSHIRE LU7 9BG

View Document

04/07/024 July 2002 NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 NEW SECRETARY APPOINTED

View Document

15/02/0215 February 2002 DIRECTOR RESIGNED

View Document

15/02/0215 February 2002 REGISTERED OFFICE CHANGED ON 15/02/02 FROM: 2A CRYSTAL HOUSE NEW BEDFORD ROAD LUTON BEDFORDSHIRE LU1 1HS

View Document

15/02/0215 February 2002 SECRETARY RESIGNED

View Document

08/02/028 February 2002 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