MODEBEST TECHNICAL LIMITED

Company Documents

DateDescription
04/10/244 October 2024 Liquidators' statement of receipts and payments to 2024-08-10

View Document

12/10/2312 October 2023 Liquidators' statement of receipts and payments to 2023-08-10

View Document

11/10/2211 October 2022 Liquidators' statement of receipts and payments to 2022-08-10

View Document

01/08/201 August 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

22/08/1922 August 2019 FULL ACCOUNTS MADE UP TO 05/04/19

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

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

View Document

20/07/1920 July 2019 PREVEXT FROM 31/01/2019 TO 05/04/2019

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

26/10/1826 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

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

View Document

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

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 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 ALBERT DRAVINS / 06/07/2018

View Document

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

View Accounts

07/09/177 September 2017 31/01/17 TOTAL EXEMPTION FULL

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

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 January 2016

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

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 January 2015

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 EAMONN JOSEPH SCANLON

View Document

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

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