THE MODULAR PRODUCTION COMPANY LIMITED

Company Documents

DateDescription
15/01/1915 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/10/1830 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/10/1817 October 2018 APPLICATION FOR STRIKING-OFF

View Document

06/09/186 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/11/1713 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/11/1612 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/10/1526 October 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

14/09/1514 September 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

19/12/1419 December 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

01/10/141 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

13/12/1313 December 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

13/08/1313 August 2013 SAIL ADDRESS CHANGED FROM: C/O P J WALES & CO MERRIVALE STATION ROAD ANGMERING LITTLEHAMPTON WEST SUSSEX BN16 4HY ENGLAND

View Document

13/08/1313 August 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

13/08/1313 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

14/03/1314 March 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/12

View Document

23/01/1323 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

27/04/1227 April 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

11/10/1111 October 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

28/04/1128 April 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

06/01/116 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

12/05/1012 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN ANN WILSON / 21/04/2010

View Document

12/05/1012 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRANCIS WILSON / 21/04/2010

View Document

12/05/1012 May 2010 SAIL ADDRESS CREATED

View Document

07/01/107 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

06/05/096 May 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

30/04/0830 April 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

06/05/036 May 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

26/04/0226 April 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 COMPANY NAME CHANGED SQUIRREL PRODUCTS LIMITED CERTIFICATE ISSUED ON 13/11/01

View Document

31/10/0131 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

27/04/0127 April 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

28/04/0028 April 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

28/04/9928 April 1999 RETURN MADE UP TO 21/04/99; FULL LIST OF MEMBERS

View Document

22/09/9822 September 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

08/05/988 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/988 May 1998 RETURN MADE UP TO 21/04/98; FULL LIST OF MEMBERS

View Document

08/05/988 May 1998 DIRECTOR RESIGNED

View Document

08/05/988 May 1998 DIRECTOR RESIGNED

View Document

19/11/9719 November 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

01/05/971 May 1997 RETURN MADE UP TO 21/04/97; NO CHANGE OF MEMBERS

View Document

24/12/9624 December 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

28/04/9628 April 1996 RETURN MADE UP TO 21/04/96; NO CHANGE OF MEMBERS

View Document

29/02/9629 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

27/04/9527 April 1995 RETURN MADE UP TO 21/04/95; FULL LIST OF MEMBERS

View Document

01/06/941 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

11/05/9411 May 1994 NEW DIRECTOR APPOINTED

View Document

11/05/9411 May 1994 NEW DIRECTOR APPOINTED

View Document

29/04/9429 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/9429 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/9421 April 1994 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