THE MODULE CLUB LIMITED

Company Documents

DateDescription
11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM
25 HARLEY STREET
LONDON
W1G 9BR

View Document

03/02/153 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/01/1523 January 2015 APPLICATION FOR STRIKING-OFF

View Document

09/09/149 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/09/139 September 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/11/121 November 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/08/1117 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/09/108 September 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LANCE ZACHARY MUSWELL / 27/11/2009

View Document

15/12/0915 December 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN JANE MUSWELL / 27/11/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LANCE ZACHARY MUSWELL / 27/11/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE MUSWELL / 27/11/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE MUSWELL / 27/11/2009

View Document

15/12/0915 December 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN JANE MUSWELL / 27/11/2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

17/10/0717 October 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

02/09/022 September 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

10/11/0010 November 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 LOCATION OF REGISTER OF MEMBERS

View Document

10/11/0010 November 2000 REGISTERED OFFICE CHANGED ON 10/11/00 FROM:
58/60 BERNERS STREET
LONDON
W1P 4JS

View Document

25/09/0025 September 2000 AUDITOR'S RESIGNATION

View Document

04/03/004 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

12/11/9912 November 1999 COMPANY NAME CHANGED
ALDGATE SERVICES LIMITED
CERTIFICATE ISSUED ON 15/11/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 13/08/99; NO CHANGE OF MEMBERS

View Document

04/03/994 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

08/09/988 September 1998 RETURN MADE UP TO 13/08/98; NO CHANGE OF MEMBERS

View Document

26/02/9826 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

13/01/9813 January 1998 REGISTERED OFFICE CHANGED ON 13/01/98 FROM:
BANBURY HOUSE
121 STONE GROVE
EDGWARE
MIDDLESEX HA8 7TJ

View Document

13/01/9813 January 1998 RETURN MADE UP TO 13/08/97; FULL LIST OF MEMBERS

View Document

06/09/966 September 1996 ACC. REF. DATE SHORTENED FROM 31/08/97 TO 30/04/97

View Document

03/09/963 September 1996 SECRETARY RESIGNED

View Document

03/09/963 September 1996 DIRECTOR RESIGNED

View Document

03/09/963 September 1996 REGISTERED OFFICE CHANGED ON 03/09/96 FROM:
88 KINGSWAY
HOLBORN
LONDON
WC2B 6AW

View Document

03/09/963 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/963 September 1996 NEW DIRECTOR APPOINTED

View Document

13/08/9613 August 1996 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