MODEX MANAGEMENT LIMITED

Company Documents

DateDescription
03/12/133 December 2013 FIRST GAZETTE

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR DUNCAN NAYLOR

View Document

11/06/1311 June 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM 1 ELLIOTT ROAD LOVE LANE INDUSTRIAL ESTATE CIRENCESTER GLOUCESTERSHIRE GL7 1YS UNITED KINGDOM

View Document

11/07/1211 July 2012 DISS40 (DISS40(SOAD))

View Document

10/07/1210 July 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

19/04/1219 April 2012 COMPANY NAME CHANGED SMART FLEET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 19/04/12

View Document

21/03/1221 March 2012 PREVSHO FROM 28/02/2012 TO 30/11/2011

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

30/11/1130 November 2011 Annual accounts for year ending 30 Nov 2011

View Accounts

02/08/112 August 2011 COMPANY NAME CHANGED MODEX INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 02/08/11

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

28/02/1128 February 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts for year ending 28 Feb 2011

View Accounts

25/05/1025 May 2010 CHANGE OF NAME 18/05/2010

View Document

25/05/1025 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/05/1025 May 2010 COMPANY NAME CHANGED MODEX TRAINING INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 25/05/10

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CLIVE HENSON / 03/03/2010

View Document

03/03/103 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED DIRECTOR LYNDA HENSON

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/08 FROM: GISTERED OFFICE CHANGED ON 12/08/2008 FROM WEST GROVE FARM HUNDLETON PEMBROKE PEMBROKESHIRE SA71 5RP

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED MR DUNCAN NAYLOR

View Document

31/07/0831 July 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

26/02/0426 February 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 REGISTERED OFFICE CHANGED ON 16/01/04 FROM: G OFFICE CHANGED 16/01/04 7 WEST BAR BANBURY OXFORDSHIRE OX16 9SD

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

21/08/0321 August 2003 NEW SECRETARY APPOINTED

View Document

21/08/0321 August 2003 NEW DIRECTOR APPOINTED

View Document

21/08/0321 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/04/037 April 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 DIRECTOR RESIGNED

View Document

18/07/0218 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

27/03/0227 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0227 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

02/03/012 March 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

10/12/0010 December 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0022 September 2000 REGISTERED OFFICE CHANGED ON 22/09/00 FROM: G OFFICE CHANGED 22/09/00 SOUTHVIEW FARMHOUSE DARK LANE, WROXTON BANBURY OXFORDSHIRE OX15 6QQ

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

22/03/0022 March 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

11/11/9911 November 1999 REGISTERED OFFICE CHANGED ON 11/11/99 FROM: G OFFICE CHANGED 11/11/99 JASMINE COTTAGE MAIN STREET WROXTON OXFORDSHIRE OX15 6PT

View Document

11/11/9911 November 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/9931 August 1999 DIRECTOR RESIGNED

View Document

25/08/9925 August 1999 NEW DIRECTOR APPOINTED

View Document

08/03/998 March 1999 RETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS

View Document

24/04/9824 April 1998 COMPANY NAME CHANGED KELROYAL LIMITED CERTIFICATE ISSUED ON 27/04/98

View Document

27/03/9827 March 1998 NEW DIRECTOR APPOINTED

View Document

27/03/9827 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/9827 March 1998 SECRETARY RESIGNED

View Document

27/03/9827 March 1998 NEW DIRECTOR APPOINTED

View Document

27/03/9827 March 1998 REGISTERED OFFICE CHANGED ON 27/03/98 FROM: G OFFICE CHANGED 27/03/98 5/7 BEDFORD ROAD THE LAKES NORTHAMPTON NN4 7SH

View Document

27/03/9827 March 1998 DIRECTOR RESIGNED

View Document

27/03/9827 March 1998 NEW DIRECTOR APPOINTED

View Document

26/02/9826 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information