MODULOC CONTROL SYSTEMS LIMITED

Company Documents

DateDescription
15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

14/07/2314 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-08-11 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

09/12/209 December 2020 DISS40 (DISS40(SOAD))

View Document

08/12/208 December 2020 FIRST GAZETTE

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/10/1931 October 2019 31/12/18 UNAUDITED ABRIDGED

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/09/1816 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MR FARHAT BUCHH

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GREENE

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT TAYLER

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUCHH HOLDING INC.

View Document

16/08/1716 August 2017 CESSATION OF ROBERT TAYLER AS A PSC

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

25/09/1625 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/10/1515 October 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL HAYES GRIFFIN

View Document

27/09/1527 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/11/1424 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030427560005

View Document

30/09/1430 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/10/132 October 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

29/09/1329 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, SECRETARY MARTIN HAYES GRIFFIN

View Document

20/01/1320 January 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/12/126 December 2012 PREVSHO FROM 30/04/2012 TO 31/12/2011

View Document

18/10/1218 October 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MR STEPHEN MICHAEL GREENE

View Document

04/10/124 October 2012 DIRECTOR APPOINTED MR ROBERT CHRISTOPHER TAYLER

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

28/11/1128 November 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

23/11/1123 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/08/1119 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

19/08/1119 August 2011 01/10/09 STATEMENT OF CAPITAL GBP 10000

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HAYES GRIFFIN / 06/04/2011

View Document

20/05/1120 May 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/05/1013 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

13/05/1013 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MARTIN HAYES GRIFFIN / 06/04/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HAYES GRIFFIN / 06/04/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

28/02/0928 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

19/04/0719 April 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 REGISTERED OFFICE CHANGED ON 19/04/07 FROM: C/O KEELINGS, BROAD HOUSE, THE BROADWAY, OLD HATFIELD, HERTFORDSHIRE AL9 5BG

View Document

19/04/0719 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/04/0719 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

02/05/062 May 2006 REGISTERED OFFICE CHANGED ON 02/05/06 FROM: C/O KEELINGS, BROAD HOUSE THE BROADWAY, OLD HATFIELD, HERTFORDSHIRE AL9 5BG

View Document

02/05/062 May 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

04/09/044 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/044 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/044 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/0411 May 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

23/08/0323 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0315 August 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

30/12/0230 December 2002 REGISTERED OFFICE CHANGED ON 30/12/02 FROM: QUADRANT HOUSE, 235 HIGH STREET, LONDON COLNEY ST ALBANS, HERTFORDSHIRE AL2 1HD

View Document

08/05/028 May 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

18/08/0118 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/013 August 2001 SECRETARY RESIGNED

View Document

03/08/013 August 2001 NEW SECRETARY APPOINTED

View Document

10/05/0110 May 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 06/04/99; NO CHANGE OF MEMBERS

View Document

13/03/9913 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

19/06/9819 June 1998 NEW SECRETARY APPOINTED

View Document

19/06/9819 June 1998 SECRETARY RESIGNED

View Document

18/06/9818 June 1998 RETURN MADE UP TO 06/04/98; FULL LIST OF MEMBERS

View Document

16/02/9816 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

16/12/9716 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/971 September 1997 RETURN MADE UP TO 06/04/97; NO CHANGE OF MEMBERS

View Document

14/02/9714 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

14/02/9714 February 1997 EXEMPTION FROM APPOINTING AUDITORS 11/02/97

View Document

14/04/9614 April 1996 RETURN MADE UP TO 06/04/96; FULL LIST OF MEMBERS

View Document

30/04/9530 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/04/9530 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/9528 April 1995 COMPANY NAME CHANGED FRESHJOLT LIMITED CERTIFICATE ISSUED ON 01/05/95

View Document

25/04/9525 April 1995 REGISTERED OFFICE CHANGED ON 25/04/95 FROM: 120 EAST ROAD, LONDON, N1 6AA

View Document

06/04/956 April 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information