MODUCOM LIMITED

Company Documents

DateDescription
10/03/1510 March 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/11/1425 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/11/1411 November 2014 APPLICATION FOR STRIKING-OFF

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, SECRETARY JOHN WOOD

View Document

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM
UNIT 5 TUSCANY WAY
EUROPORT INDUSTRIAL ESTATE NORMANTON
WAKEFIELD
WEST YORKSHIRE
WF6 2AU

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, SECRETARY JOHN WOOD

View Document

11/04/1411 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

27/01/1427 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

01/05/131 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

03/01/133 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/04/1216 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

03/01/123 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WRAITH / 26/04/2011

View Document

26/04/1126 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

26/04/1126 April 2011 SECRETARY'S CHANGE OF PARTICULARS / JOHN BRAD WOOD / 26/04/2011

View Document

28/01/1128 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

09/08/109 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/08/109 August 2010 COMPANY NAME CHANGED MODULAR BUILDINGS NATIONWIDE LIMITED CERTIFICATE ISSUED ON 09/08/10

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID WRAITH

View Document

30/06/1030 June 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

15/01/1015 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

12/05/0912 May 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 SECRETARY APPOINTED JOHN BRAD WOOD

View Document

25/04/0825 April 2008 REGISTERED OFFICE CHANGED ON 25/04/08 FROM: GISTERED OFFICE CHANGED ON 25/04/2008 FROM UNIT 5, TUSCANY WAY EUROPORT INDUSTRIAL ESTATE NORMANTON WEST YORKSHIRE WF6 2UA

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/08 FROM: GISTERED OFFICE CHANGED ON 18/04/2008 FROM MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET ENGLAND

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED DAVID JOHN WRAITH

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED DAVID JONATHAN WRAITH

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR LONDON LAW SERVICES LIMITED

View Document

04/04/084 April 2008 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