MODIFIED INSTALLATIONS LIMITED

Company Documents

DateDescription
03/04/143 April 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/01/143 January 2014 REPORT OF FINAL MEETING OF CREDITORS

View Document

15/11/1315 November 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

15/11/1315 November 2013 ORDER OF COURT TO WIND UP

View Document

15/11/1315 November 2013 COURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR

View Document

15/11/1315 November 2013 COURT ORDER INSOLVENCY:COURT ORDER - REMOVAL OF LIQUIDATOR

View Document

07/08/137 August 2013 COURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR

View Document

07/08/137 August 2013 ORDER OF COURT TO WIND UP

View Document

11/07/1111 July 2011 REGISTERED OFFICE CHANGED ON 11/07/2011 FROM
C/O PRICEWATERHOUSECOOPERS LLP
LENNOX HOUSE SPA ROAD
GLOUCESTER
GLOUCESTERSHIRE
GL1 1XD

View Document

19/08/1019 August 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

19/08/1019 August 2010 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

19/08/1019 August 2010 ORDER OF COURT TO WIND UP

View Document

13/12/0913 December 2009 REGISTERED OFFICE CHANGED ON 13/12/2009 FROM
UNIT 2 ANTOM COURT TOLLGATE DRIVE
TOLLGATE INDUSTRIAL ESTATE
STAFFORD
STAFFORDSHIRE
ST16 3AF

View Document

07/12/097 December 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

24/07/0924 July 2009 ORDER OF COURT TO WIND UP

View Document

30/06/0930 June 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 REGISTERED OFFICE CHANGED ON 27/08/2008 FROM
ANTOM COURT TOLLGATE DRIVE
TOLLGATE INDUSTRIAL ESTATE
STAFFORD
STAFFORDSHIRE
ST16 3AF

View Document

09/06/089 June 2008 REGISTERED OFFICE CHANGED ON 09/06/2008 FROM
UNIT 2B
WHITEBRIDGE WAY
STONE
STAFFORDSHIRE
ST15 8LQ

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/12/065 December 2006 Amended accounts made up to 2004-07-31

View Document

05/12/065 December 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

03/08/063 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

05/05/055 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0412 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

03/10/033 October 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/034 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/014 June 2001 REGISTERED OFFICE CHANGED ON 04/06/01 FROM:
PARKFIELD BUSINESS CENTRE
PARK STREET
STAFFORD
STAFFORDSHIRE ST17 4AL

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

05/09/005 September 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

13/10/9913 October 1999 RETURN MADE UP TO 30/07/99; NO CHANGE OF MEMBERS

View Document

24/09/9924 September 1999 S366A DISP HOLDING AGM 20/09/99

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

06/10/986 October 1998 RETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS

View Document

04/08/974 August 1997 SECRETARY RESIGNED

View Document

30/07/9730 July 1997 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

30/07/9730 July 1997 Incorporation

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