MODULEC TECHNOLOGY LIMITED

Company Documents

DateDescription
24/07/1324 July 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/04/1324 April 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

23/04/1323 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/04/2013

View Document

19/10/1219 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/10/2012

View Document

19/06/1219 June 2012 COURT ORDER INSOLVENCY:REMOVAL OF LIQUIDATOR

View Document

19/06/1219 June 2012 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

30/04/1230 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/04/2012

View Document

28/10/1128 October 2011 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

28/10/1128 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/10/1121 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/10/2011

View Document

03/06/113 June 2011 COURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR

View Document

03/06/113 June 2011 REGISTERED OFFICE CHANGED ON 03/06/2011 FROM
EAGLEHURST
110 CYNCOED ROAD
CYNCOED
CARDIFF
CF2 6BL

View Document

03/06/113 June 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/11/0919 November 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/10/2009

View Document

19/11/0919 November 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/10/2008

View Document

19/11/0919 November 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/04/2009

View Document

27/10/0927 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/04/2008

View Document

12/12/0712 December 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

31/05/0731 May 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

01/12/061 December 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

22/05/0622 May 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

28/11/0528 November 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

13/05/0513 May 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

12/11/0412 November 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

13/05/0413 May 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

13/11/0313 November 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

22/05/0322 May 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

20/11/0220 November 2002 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

22/05/0222 May 2002 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

20/11/0120 November 2001 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

23/05/0123 May 2001 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

17/10/0017 October 2000 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

15/05/0015 May 2000 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

25/10/9925 October 1999 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

01/06/991 June 1999 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

10/11/9810 November 1998 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

18/05/9818 May 1998 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

15/05/9715 May 1997 STATEMENT OF AFFAIRS

View Document

16/04/9716 April 1997 APPOINTMENT OF LIQUIDATOR

View Document

16/04/9716 April 1997 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/04/977 April 1997 REGISTERED OFFICE CHANGED ON 07/04/97 FROM:
48 QUEEN SQUARE
BRISTOL
BS1 4LY

View Document

09/07/969 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/06/967 June 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

28/05/9628 May 1996 AUDITOR'S RESIGNATION

View Document

21/08/9521 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

18/07/9518 July 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

05/07/955 July 1995 NC INC ALREADY ADJUSTED
29/12/94

View Document

26/01/9526 January 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

26/01/9526 January 1995 Memorandum and Articles of Association

View Document

26/01/9526 January 1995 ￯﾿ᄑ NC 1000/66000
29/12/

View Document

20/06/9420 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

20/06/9420 June 1994

View Document

19/05/9419 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

05/05/945 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

15/07/9315 July 1993

View Document

15/07/9315 July 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

16/09/9216 September 1992

View Document

16/09/9216 September 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/9215 September 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

15/09/9215 September 1992

View Document

15/09/9215 September 1992 SECRETARY'S PARTICULARS CHANGED

View Document

16/06/9216 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

22/11/9122 November 1991 DIRECTOR RESIGNED

View Document

22/11/9122 November 1991

View Document

18/11/9118 November 1991 REGISTERED OFFICE CHANGED ON 18/11/91 FROM:
C/O BENNETT METCALFE
48 QUEEN SQUARE
BRISTOL
AVON BS1 4LY

View Document

17/06/9117 June 1991

View Document

17/06/9117 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

17/06/9117 June 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

23/05/9123 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/05/9116 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/9117 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9111 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/905 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/9029 November 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

22/03/9022 March 1990

View Document

22/03/9022 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/03/9022 March 1990 REGISTERED OFFICE CHANGED ON 22/03/90 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

22/03/9022 March 1990

View Document

22/03/9022 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/9022 March 1990

View Document

14/03/9014 March 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/03/9013 March 1990 COMPANY NAME CHANGED
MICRO TERMINAL TECHNOLOGY LIMITE
D
CERTIFICATE ISSUED ON 14/03/90

View Document

30/10/8930 October 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/10/8924 October 1989 COMPANY NAME CHANGED
PACKPAD LIMITED
CERTIFICATE ISSUED ON 25/10/89

View Document

20/10/8920 October 1989 ALTER MEM AND ARTS 290989

View Document

11/09/8911 September 1989 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information