MODULAR ASSETS LIMITED

Company Documents

DateDescription
20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM 97 TULKETH STREET SOUTHPORT MERSEYSIDE PR8 1AW

View Document

19/11/1919 November 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/11/1919 November 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/11/1919 November 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

25/04/1925 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA CLARKE / 15/02/2019

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

08/03/198 March 2019 PSC'S CHANGE OF PARTICULARS / MR JAMIE PURSELL / 15/02/2019

View Document

07/03/197 March 2019 CESSATION OF DAVID LEWIS TAYLOR AS A PSC

View Document

07/03/197 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE PURSELL

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/04/1820 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA CLARKE

View Document

22/03/1822 March 2018 CESSATION OF JAMIE PURSELL AS A PSC

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE PURSELL / 06/07/2015

View Document

27/08/1527 August 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/07/1417 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/07/1315 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE PURSELL / 08/07/2012

View Document

15/07/1315 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/07/1217 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

26/04/1226 April 2012 01/04/12 STATEMENT OF CAPITAL GBP 10

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/07/1111 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/11/1022 November 2010 27/10/10 STATEMENT OF CAPITAL GBP 8

View Document

20/07/1020 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE PURSELL / 07/07/2010

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, SECRETARY ROSAMOND MOBBS

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/11/094 November 2009 DIRECTOR APPOINTED DAVID LEWIS TAYLOR

View Document

04/11/094 November 2009 25/09/09 STATEMENT OF CAPITAL GBP 2

View Document

27/07/0927 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

17/07/0717 July 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

20/01/0720 January 2007 NEW SECRETARY APPOINTED

View Document

20/01/0720 January 2007 DIRECTOR RESIGNED

View Document

20/01/0720 January 2007 NEW DIRECTOR APPOINTED

View Document

20/01/0720 January 2007 REGISTERED OFFICE CHANGED ON 20/01/07 FROM: UNIT 6 PEEL ROAD WEST PIMBO SKELMERSDALE LANCASHIRE WN8 9PT

View Document

20/01/0720 January 2007 SECRETARY RESIGNED

View Document

21/08/0621 August 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 SECRETARY RESIGNED

View Document

31/10/0531 October 2005 NEW SECRETARY APPOINTED

View Document

30/09/0530 September 2005 REGISTERED OFFICE CHANGED ON 30/09/05 FROM: C/O MODULAR ENGINEERING, KESTREL RD, TRAFFORD PARK MANCHESTER M17 1SF

View Document

24/08/0424 August 2004 NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 NEW SECRETARY APPOINTED

View Document

08/07/048 July 2004 SECRETARY RESIGNED

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 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