MODSPRING LIMITED

Company Documents

DateDescription
03/02/153 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

20/06/1420 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

06/02/146 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

27/03/1327 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

06/02/136 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

07/06/127 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

21/03/1221 March 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD DOWNING / 04/07/2011

View Document

22/03/1122 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

31/01/1131 January 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, DIRECTOR CELIA RIDGLEY

View Document

26/11/1026 November 2010 DIRECTOR APPOINTED MR SIMON RICHARD DOWNING

View Document

28/06/1028 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

23/02/1023 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED PHILLIP DAVID ROWLAND

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STODDARD

View Document

01/08/091 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

24/03/0924 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/02/083 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/0831 January 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

05/08/075 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 REGISTERED OFFICE CHANGED ON 03/07/06 FROM:
COMINO HOUSE
FURLONG ROAD
BOURNE END
BUCKINGHAMSHIRE SL8 5AQ

View Document

11/04/0611 April 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 DIRECTOR RESIGNED

View Document

18/07/0518 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

14/02/0414 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/02/0314 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/05/0229 May 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 REGISTERED OFFICE CHANGED ON 07/10/99 FROM:
C/O CONTEXT COMPUTERS
2 THE COURT YARD MEADOWBANK
FURLONG ROAD BOURNE END
BUCKINGHAMSHIRE SL8 5AJ

View Document

25/06/9925 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/06/998 June 1999 RETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/07/9813 July 1998 RETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/03/98

View Document

26/09/9726 September 1997 SECRETARY RESIGNED

View Document

26/09/9726 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/09/9726 September 1997 NEW DIRECTOR APPOINTED

View Document

26/09/9726 September 1997 DIRECTOR RESIGNED

View Document

23/09/9723 September 1997 REGISTERED OFFICE CHANGED ON 23/09/97 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

23/05/9723 May 1997 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