MOLEX PREMISE NETWORKS LIMITED

Company Documents

DateDescription
22/07/1322 July 2013 ORDER OF COURT - RESTORATION

View Document

17/03/0917 March 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/12/082 December 2008 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/10/0820 October 2008 APPLICATION FOR STRIKING-OFF

View Document

30/04/0830 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

16/04/0816 April 2008 SECRETARY APPOINTED PAUL JOHN TAYLOR

View Document

21/01/0821 January 2008 RETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS

View Document

09/05/079 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

10/04/0710 April 2007 SECRETARY RESIGNED

View Document

07/12/067 December 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

23/07/0523 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

05/01/055 January 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 REGISTERED OFFICE CHANGED ON 25/08/04 FROM:
CONCORDE WAY
SEGENSWORTH NORTH
FAREHAM
HAMPSHIRE PO15 5RL

View Document

04/05/044 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

17/02/0417 February 2004 SECRETARY RESIGNED

View Document

17/02/0417 February 2004 NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 NEW SECRETARY APPOINTED

View Document

29/01/0429 January 2004 SECRETARY RESIGNED

View Document

12/12/0312 December 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

19/12/0219 December 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

10/04/0210 April 2002 DELIVERY EXT'D 3 MTH 30/06/01

View Document

14/12/0114 December 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

11/05/0111 May 2001 DELIVERY EXT'D 3 MTH 30/06/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 SECRETARY RESIGNED

View Document

20/11/0020 November 2000 NEW SECRETARY APPOINTED

View Document

11/07/0011 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0031 March 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

24/12/9924 December 1999 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

09/08/999 August 1999 COMPANY NAME CHANGED
MOD-TAP LIMITED
CERTIFICATE ISSUED ON 10/08/99

View Document

04/05/994 May 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS

View Document

11/09/9811 September 1998 DIRECTOR RESIGNED

View Document

04/07/984 July 1998 DIRECTOR RESIGNED

View Document

08/05/988 May 1998 NEW DIRECTOR APPOINTED

View Document

08/05/988 May 1998 NEW DIRECTOR APPOINTED

View Document

01/05/981 May 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

30/03/9830 March 1998 NEW DIRECTOR APPOINTED

View Document

16/02/9816 February 1998 REGISTERED OFFICE CHANGED ON 16/02/98 FROM:
UNIT 7,NORTHBROOK IND.ESTATE
VINCENT AVENUE
SOUTHAMPTON
SO16 6PB

View Document

15/01/9815 January 1998 RETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

06/01/976 January 1997 RETURN MADE UP TO 17/12/96; FULL LIST OF MEMBERS

View Document

11/07/9611 July 1996 NEW SECRETARY APPOINTED

View Document

11/07/9611 July 1996 NEW SECRETARY APPOINTED

View Document

11/07/9611 July 1996 DIRECTOR RESIGNED

View Document

11/07/9611 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/963 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

18/01/9618 January 1996 RETURN MADE UP TO 17/12/95; NO CHANGE OF MEMBERS

View Document

13/12/9513 December 1995 DIRECTOR RESIGNED

View Document

13/12/9513 December 1995 SECRETARY RESIGNED

View Document

30/08/9530 August 1995 DIRECTOR RESIGNED

View Document

05/07/955 July 1995 AUDITOR'S RESIGNATION

View Document

01/04/951 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/955 January 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

04/01/954 January 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/12/9424 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/946 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/946 December 1994 REGISTERED OFFICE CHANGED ON 06/12/94

View Document

06/12/946 December 1994 RETURN MADE UP TO 17/12/94; FULL LIST OF MEMBERS

View Document

05/12/945 December 1994 NEW DIRECTOR APPOINTED

View Document

24/06/9424 June 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

09/06/949 June 1994 NEW DIRECTOR APPOINTED

View Document

22/03/9422 March 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

22/03/9422 March 1994 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/06/93

View Document

18/03/9418 March 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/01/94

View Document

18/03/9418 March 1994 NC INC ALREADY ADJUSTED
25/01/94

View Document

17/02/9417 February 1994 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

17/02/9417 February 1994 ￯﾿ᄑ NC 10000/100000
25/01/94

View Document

17/02/9417 February 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/01/94

View Document

14/12/9314 December 1993 RETURN MADE UP TO 17/12/93; FULL LIST OF MEMBERS

View Document

30/11/9330 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/9330 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/9318 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9310 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9326 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/03/9317 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

18/12/9218 December 1992 DIRECTOR RESIGNED

View Document

18/12/9218 December 1992 DIRECTOR RESIGNED

View Document

18/12/9218 December 1992 RETURN MADE UP TO 17/12/92; FULL LIST OF MEMBERS

View Document

02/09/922 September 1992 NEW DIRECTOR APPOINTED

View Document

06/08/926 August 1992 AUDITOR'S RESIGNATION

View Document

20/07/9220 July 1992 AUDITOR'S RESIGNATION

View Document

06/04/926 April 1992 FULL GROUP ACCOUNTS MADE UP TO 30/06/91

View Document

18/12/9118 December 1991 RETURN MADE UP TO 17/12/91; NO CHANGE OF MEMBERS

View Document

01/10/911 October 1991 DIRECTOR RESIGNED

View Document

01/02/911 February 1991 COMPANY NAME CHANGED
MOD-TAP SYSTEM EUROPE LTD.
CERTIFICATE ISSUED ON 04/02/91

View Document

17/01/9117 January 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

17/01/9117 January 1991 RETURN MADE UP TO 17/12/90; NO CHANGE OF MEMBERS

View Document

07/06/907 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/909 February 1990 RETURN MADE UP TO 27/09/89; FULL LIST OF MEMBERS

View Document

09/02/909 February 1990 FULL GROUP ACCOUNTS MADE UP TO 30/06/89

View Document

20/10/8920 October 1989 NEW DIRECTOR APPOINTED

View Document

19/07/8919 July 1989 REGISTERED OFFICE CHANGED ON 19/07/89 FROM:
UNIT 15,CITY COMMERCE CENTRE
MARSH LANE
SOUTHAMPTON
HAMPSHIRE SO1 1EW

View Document

19/07/8919 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/06/897 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/8928 April 1989 RETURN MADE UP TO 10/02/89; NO CHANGE OF MEMBERS

View Document

17/02/8917 February 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

24/01/8924 January 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/01/8919 January 1989 COMPANY NAME CHANGED
MOD-TAP SYSTEM UK LIMITED
CERTIFICATE ISSUED ON 20/01/89

View Document

15/03/8815 March 1988 REGISTERED OFFICE CHANGED ON 15/03/88 FROM:
THIRD FLOOR
NORWICH HOUSE
NELSON GATE COMMERCIAL ROAD
SOUTHAMPTON SO1 OGX

View Document

07/03/887 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

13/01/8813 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/878 December 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/87

View Document

15/10/8715 October 1987 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/06

View Document

02/10/872 October 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

03/09/873 September 1987 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

03/09/873 September 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

13/02/8713 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/8629 May 1986 REGISTERED OFFICE CHANGED ON 29/05/86 FROM:
ROLLS HOUSE
7 ROLLS BUILDINGS
FETTER LANE
LONDON EC4A 1NH

View Document

31/01/8531 January 1985 CERTIFICATE OF INCORPORATION

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