MODUS CONGLETON LIMITED

Company Documents

DateDescription
15/01/1315 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/10/122 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/09/1221 September 2012 APPLICATION FOR STRIKING-OFF

View Document

28/12/1128 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

15/06/1115 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

10/12/1010 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

06/07/106 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

06/07/106 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 SAIL ADDRESS CREATED

View Document

19/01/1019 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED DIRECTOR JAMES RIDDELL

View Document

25/06/0925 June 2009 RETURN MADE UP TO 13/06/09; NO CHANGE OF MEMBERS

View Document

07/01/097 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

18/06/0818 June 2008 RETURN MADE UP TO 13/06/08; NO CHANGE OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/09/0725 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/06/0728 June 2007

View Document

28/06/0728 June 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

06/11/066 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/065 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/065 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/11/0523 November 2005 NEW SECRETARY APPOINTED

View Document

23/11/0523 November 2005 SECRETARY RESIGNED

View Document

01/08/051 August 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 REGISTERED OFFICE CHANGED ON 18/04/05 FROM:
86 CROSS STREET
MANCHESTER
M2 4LA

View Document

25/01/0525 January 2005 S366A DISP HOLDING AGM 18/01/05

View Document

25/01/0525 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/01/0525 January 2005 S252 DISP LAYING ACC 18/01/05

View Document

03/09/043 September 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04

View Document

26/08/0326 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0326 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/032 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/06/0318 June 2003 SECRETARY RESIGNED

View Document

13/06/0313 June 2003 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