MODUMOS LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewLiquidators' statement of receipts and payments to 2025-04-26

View Document

03/07/243 July 2024 Liquidators' statement of receipts and payments to 2024-04-26

View Document

10/05/2310 May 2023 Appointment of a voluntary liquidator

View Document

09/05/239 May 2023 Resolutions

View Document

09/05/239 May 2023 Statement of affairs

View Document

09/05/239 May 2023 Registered office address changed from 121 South Western Crescent Poole BH14 8RZ England to Unit F10 Mills House Mills Way Amesbury Wiltshire SP4 7RX on 2023-05-09

View Document

09/05/239 May 2023 Resolutions

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-09-24 with updates

View Document

13/10/2213 October 2022 Change of details for Mr Peter Thomas Bowdler as a person with significant control on 2022-09-24

View Document

13/10/2213 October 2022 Director's details changed for Mr Peter Thomas Bowdler on 2022-09-24

View Document

17/11/2117 November 2021 Micro company accounts made up to 2021-02-28

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/02/2124 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES

View Document

23/09/2023 September 2020 REGISTERED OFFICE CHANGED ON 23/09/2020 FROM 3 KINGFISHER DRIVE UPTON POOLE BH16 5FG ENGLAND

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

16/10/1916 October 2019 CESSATION OF NIGEL DAVID TURNER AS A PSC

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM 3 KINGFISHER DRIVE UPTON POOLE BH16 5FG ENGLAND

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL TURNER

View Document

16/10/1916 October 2019 PSC'S CHANGE OF PARTICULARS / MR PETER THOMAS BOWDLER / 16/10/2019

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM 7 CHEYNE GARDENS BOURNEMOUTH BH4 8AS UNITED KINGDOM

View Document

25/02/1925 February 2019 COMPANY NAME CHANGED GO MODULAR LIMITED CERTIFICATE ISSUED ON 25/02/19

View Document

18/02/1918 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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