MODULAR CONCEPTS LIMITED

Company Documents

DateDescription
25/05/1025 May 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/05/1012 May 2010 APPLICATION FOR STRIKING-OFF

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/07/099 July 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/05/0827 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/05/0715 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 REGISTERED OFFICE CHANGED ON 18/12/06 FROM: G OFFICE CHANGED 18/12/06 C/O WILMER CUTLER PICKERING HALE & DORR, PARK GATE 25 MILTON PARK, MILTON, ABINGDON OXFORDSHIRE OX14 4SH

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/05/0619 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/06/0530 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/06/041 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 S366A DISP HOLDING AGM 03/10/03

View Document

09/10/039 October 2003 DIRECTOR RESIGNED

View Document

09/10/039 October 2003 AUDITOR'S RESIGNATION

View Document

08/10/038 October 2003 � NC 1000000/1030000 02/09/03

View Document

08/10/038 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/06/039 June 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/10/0216 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/05/0230 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 NEW DIRECTOR APPOINTED

View Document

28/12/0128 December 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01

View Document

15/10/0115 October 2001 SHARES AGREEMENT OTC

View Document

21/08/0121 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/08/0121 August 2001 NC INC ALREADY ADJUSTED 31/07/01

View Document

21/08/0121 August 2001 S-DIV 31/07/01

View Document

13/06/0113 June 2001 SECRETARY RESIGNED

View Document

13/06/0113 June 2001 NEW SECRETARY APPOINTED

View Document

14/05/0114 May 2001 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