MODULUS BUILDING SYSTEMS LIMITED

Company Documents

DateDescription
11/03/1411 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/02/1427 February 2014 APPLICATION FOR STRIKING-OFF

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

11/06/1311 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

11/09/1211 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW COLLINSON / 01/09/2012

View Document

11/09/1211 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

11/09/1211 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MS AMANDA COLLINSON / 01/09/2012

View Document

08/03/128 March 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

06/09/116 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

04/03/114 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

08/09/108 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

14/10/0914 October 2009 REGISTERED OFFICE CHANGED ON 14/10/2009 FROM 16 ARNALD WAY HOUGHTON REGIS DUNSTABLE BEDFORDSHIRE LU5 5UN UNITED KINGDOM

View Document

03/09/093 September 2009 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