MODULAR SALES LTD

Company Documents

DateDescription
02/07/122 July 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/05/128 May 2012 NOTICE OF COMPLETION OF WINDING UP

View Document

02/04/122 April 2012 NOTICE OF COMPLETION OF WINDING UP

View Document

09/09/119 September 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000012

View Document

03/05/113 May 2011 FIRST GAZETTE

View Document

19/10/1019 October 2010 REGISTERED OFFICE CHANGED ON 19/10/2010 FROM 1 HESLINGTON COURT SCHOOL LANE YORK NORTH YORKSHIRE YO10 5EX

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT SMAJE

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JONATHON SMAJE / 06/01/2010

View Document

26/03/1026 March 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/08/0920 August 2009 VARYING SHARE RIGHTS AND NAMES

View Document

02/07/092 July 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/02/0916 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALISTAIR CATHCART / 05/01/2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED ALISTAIR JOHN CATHCART

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED ROBERT JONATHON SMAJE

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR SUSAN SMAJE

View Document

28/03/0828 March 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 REGISTERED OFFICE CHANGED ON 05/03/08 FROM: GISTERED OFFICE CHANGED ON 05/03/2008 FROM WESTMINSTER BUSINESS CENTRE UNIT 6 10 GREAT NORTH WAY NETHER POPPLETON YORK YO26 2RB

View Document

26/10/0726 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0723 September 2007 NEW SECRETARY APPOINTED

View Document

22/09/0722 September 2007 SECRETARY RESIGNED

View Document

03/08/073 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

20/04/0720 April 2007 NC INC ALREADY ADJUSTED 02/02/07

View Document

20/04/0720 April 2007 � NC 1000/1100 02/02/0

View Document

15/03/0715 March 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 30/09/06

View Document

25/10/0625 October 2006 SECRETARY RESIGNED

View Document

25/10/0625 October 2006 COMPANY BUSINESS 18/10/06

View Document

25/10/0625 October 2006 NEW SECRETARY APPOINTED

View Document

28/09/0628 September 2006 COMPANY NAME CHANGED MFN (UK) LIMITED CERTIFICATE ISSUED ON 28/09/06

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 DIRECTOR RESIGNED

View Document

06/01/066 January 2006 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