MODEBEST FORMWORK LIMITED

Company Documents

DateDescription
14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 Voluntary strike-off action has been suspended

View Document

14/02/2314 February 2023 Voluntary strike-off action has been suspended

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

07/12/227 December 2022 Application to strike the company off the register

View Document

03/10/223 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/12/2121 December 2021 Termination of appointment of Michael David Brennan as a director on 2021-12-21

View Document

21/12/2121 December 2021 Cessation of Michael David Brennan as a person with significant control on 2021-12-07

View Document

31/10/2131 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

04/07/214 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/09/2010 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

05/06/205 June 2020 CESSATION OF EAMONN JOSEPH SCANLON AS A PSC

View Document

05/06/205 June 2020 CESSATION OF ALBERT DRAVINS AS A PSC

View Document

05/06/205 June 2020 NOTIFICATION OF PSC STATEMENT ON 09/03/2020

View Document

01/05/201 May 2020 DIRECTOR APPOINTED MR JOHN JOSEPH MURPHY

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR ALBERT DRAVINS

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR EAMONN SCANLON

View Document

01/05/201 May 2020 DIRECTOR APPOINTED MR MICHAEL DAVID BRENNAN

View Document

01/05/201 May 2020 DIRECTOR APPOINTED MR SEAN ANTHONY KELLY

View Document

01/05/201 May 2020 DIRECTOR APPOINTED MR MARK LENNOX

View Document

17/03/2017 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 081306250001

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/09/1916 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

13/08/1913 August 2019 PSC'S CHANGE OF PARTICULARS / MR ALBERT DRAVINS / 04/07/2019

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT PETER DRAVINS / 04/07/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/07/1820 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

06/07/186 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EAMONN JOSEPH SCANLON / 06/07/2018

View Document

06/07/186 July 2018 PSC'S CHANGE OF PARTICULARS / MR ALBERT DRAVINS / 06/07/2018

View Document

06/07/186 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT PETER DRAVINS / 06/07/2018

View Document

06/07/186 July 2018 PSC'S CHANGE OF PARTICULARS / MR EAMONN JOSEPH SCANLON / 06/07/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/10/1724 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/09/1616 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/10/1527 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

06/07/156 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

08/08/148 August 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

12/05/1412 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

11/03/1411 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

06/03/146 March 2014 CURRSHO FROM 31/07/2013 TO 31/01/2013

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/08/1314 August 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR NOREEN BILLANE

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MR ALBERT DRAVINS

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MR EAMONN JOSEPH SCANLON

View Document

28/03/1328 March 2013 04/07/12 STATEMENT OF CAPITAL GBP 2

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

04/07/124 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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