MODULAR CONSTRUCTION LIMITED

Company Documents

DateDescription
07/06/137 June 2013 APPOINTMENT TERMINATED, SECRETARY ALLAN CLEGHORN

View Document

04/05/134 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/06/1213 June 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEN DUFFIN / 12/06/2012

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/05/1117 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEN DUFFIN / 30/04/2010

View Document

04/05/104 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/05/0921 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 30 April 2007

View Document

06/05/086 May 2008 SECRETARY'S CHANGE OF PARTICULARS / ALLAN CLEGHORN / 31/01/2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/05/0721 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/06/061 June 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

03/05/053 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 SECRETARY RESIGNED

View Document

16/11/0416 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

27/10/0427 October 2004 NEW SECRETARY APPOINTED

View Document

06/05/046 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 REGISTERED OFFICE CHANGED ON 19/06/02 FROM:
78 SAINT VINCENT STREET
GLASGOW CITY CENTRE
GLASGOW
STRATHCLYDE G2 5UB

View Document

03/04/023 April 2002 REGISTERED OFFICE CHANGED ON 03/04/02 FROM:
78 ST VINCENT STREET
GLASGOW
STRATHCLYDE G2 5UB

View Document

06/02/026 February 2002 REGISTERED OFFICE CHANGED ON 06/02/02 FROM:
24 GREAT KING STREET
EDINBURGH
EH3 6QN

View Document

09/05/019 May 2001 SECRETARY RESIGNED

View Document

09/05/019 May 2001 DIRECTOR RESIGNED

View Document

02/05/012 May 2001 NEW SECRETARY APPOINTED

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 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