MODHUL LIMITED

Company Documents

DateDescription
29/07/1429 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/04/1415 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/04/147 April 2014 APPLICATION FOR STRIKING-OFF

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

17/09/1317 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/09/121 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GILES HEPPLESTON / 30/06/2011

View Document

16/09/1116 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE FORD

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/09/1029 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GILES HEPPLESTON / 25/09/2009

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS CHARLOTTE LOUISE FORD / 25/09/2009

View Document

08/09/098 September 2009 SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE FORD / 06/04/2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 SECRETARY APPOINTED MISS CHARLOTTE LOUISE FORD

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/09 FROM: GISTERED OFFICE CHANGED ON 22/04/2009 FROM 66 ORCHARD ROAD ROYSTON HERTFORDSHIRE SG8 5HA

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/11/0828 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HEPPLESTON / 15/11/2008

View Document

28/11/0828 November 2008 REGISTERED OFFICE CHANGED ON 28/11/08 FROM: GISTERED OFFICE CHANGED ON 28/11/2008 FROM 9 ST. MARYS ROAD NORWICH NORFOLK NR3 3ER

View Document

16/09/0816 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED SECRETARY AVERIL HENRY

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED DIRECTOR AVERIL HENRY

View Document

20/03/0820 March 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 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