MODU CONSULT LIMITED

Company Documents

DateDescription
19/02/1319 February 2013 STRUCK OFF AND DISSOLVED

View Document

06/11/126 November 2012 FIRST GAZETTE

View Document

14/08/1214 August 2012 DISS40 (DISS40(SOAD))

View Document

13/08/1213 August 2012 CURRSHO FROM 31/03/2013 TO 30/11/2012

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, SECRETARY MARK EGLINTON

View Document

13/08/1213 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

29/06/1229 June 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

05/10/115 October 2011 DISS40 (DISS40(SOAD))

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

30/04/1130 April 2011 DISS40 (DISS40(SOAD))

View Document

28/04/1128 April 2011 REGISTERED OFFICE CHANGED ON 28/04/2011 FROM 372 OLD STREET SUITE 10, ROSDEN HOUSE LONDON LONDON EC1V 9LT UK

View Document

28/04/1128 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE MODU / 28/04/2011

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

13/04/1013 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/2009 FROM 372 OLD STREET SUITE 10 ROSDEN HOUSE LONDON EC1V 9LT

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/2009 FROM 46 JOSLING CLOSE GRAYS ESSEX RM17 6ND

View Document

08/05/098 May 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/04/093 April 2009 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

24/01/0824 January 2008 SECRETARY RESIGNED

View Document

24/01/0824 January 2008 REGISTERED OFFICE CHANGED ON 24/01/08 FROM: 1ST CONTACT ACCOUNTING CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

07/01/087 January 2008 NEW SECRETARY APPOINTED

View Document

01/05/071 May 2007 COMPANY NAME CHANGED GRESFER CONSULTANTS LIMITED CERTIFICATE ISSUED ON 01/05/07

View Document

11/04/0711 April 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM: 1ST FLOOR, CASTLEWOOD HOUSE 77/91 NEW OXFORD STREET LONDON WC1A 1DG

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