SD MODULAR SUPPLIES LIMITED

Company Documents

DateDescription
20/11/1220 November 2012 NOTICE OF AUTOMATIC END OF ADMINISTRATION

View Document

11/10/1211 October 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

14/09/1214 September 2012 REGISTERED OFFICE CHANGED ON 14/09/2012 FROM UNIT 9 HEXTHORPE BUSINESS PARK LITTLEWOOD STREET HEXTHORPE DONCASTER SOUTH YORKSHIRE DN4 0E

View Document

12/09/1212 September 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

14/08/1214 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/04/1217 April 2012 FIRST GAZETTE

View Document

09/06/119 June 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

09/06/119 June 2011 REGISTERED OFFICE CHANGED ON 09/06/2011 FROM THE OLD PLOUGH TOP STREET NORTH WHEATLEY RETFORD NOTTS DN4 0EJ

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/04/1117 April 2011 DISS40 (DISS40(SOAD))

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/01/1118 January 2011 FIRST GAZETTE

View Document

18/08/1018 August 2010 PREVEXT FROM 31/12/2009 TO 31/03/2010

View Document

04/03/104 March 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

16/02/0916 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/12/0810 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information