MODERN METHODS SERVICES (UK) LIMITED

Company Documents

DateDescription
04/06/194 June 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/03/1919 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/03/1911 March 2019 APPLICATION FOR STRIKING-OFF

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

28/09/1728 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK WELSH

View Document

27/09/1727 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/09/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/11/1520 November 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/12/147 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/11/1420 November 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR YVONNE SHEPHERD

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, SECRETARY YVONNE SHEPHERD

View Document

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM 13 BRACKNELL CLOSE CAMBERLEY SURREY GU15 4BQ

View Document

29/11/1329 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

26/11/1326 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/12/1211 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

26/11/1226 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

29/12/1129 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

04/12/114 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

06/12/106 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

12/06/1012 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

19/01/1019 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

15/06/0915 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

26/05/0826 May 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 REGISTERED OFFICE CHANGED ON 20/02/04 FROM: 43 CHESTERFIELD ROAD CHISWICK LONDON W4 3HQ

View Document

17/01/0417 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

31/05/0331 May 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

20/01/0320 January 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

24/05/0224 May 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

08/01/028 January 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

25/05/0125 May 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

07/12/007 December 2000 EXEMPTION FROM APPOINTING AUDITORS 24/11/00

View Document

02/06/002 June 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 EXEMPTION FROM APPOINTING AUDITORS 12/01/00

View Document

20/01/0020 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

20/05/9920 May 1999 RETURN MADE UP TO 20/05/99; NO CHANGE OF MEMBERS

View Document

28/01/9928 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

28/01/9928 January 1999 EXEMPTION FROM APPOINTING AUDITORS 12/01/99

View Document

29/05/9829 May 1998 RETURN MADE UP TO 20/05/98; FULL LIST OF MEMBERS

View Document

16/01/9816 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

16/01/9816 January 1998 EXEMPTION FROM APPOINTING AUDITORS 13/01/98

View Document

02/06/972 June 1997 RETURN MADE UP TO 20/05/97; NO CHANGE OF MEMBERS

View Document

16/01/9716 January 1997 EXEMPTION FROM APPOINTING AUDITORS 06/01/97

View Document

16/01/9716 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

26/05/9626 May 1996 RETURN MADE UP TO 20/05/96; FULL LIST OF MEMBERS

View Document

15/01/9615 January 1996 EXEMPTION FROM APPOINTING AUDITORS 08/01/96

View Document

15/01/9615 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

17/05/9517 May 1995 RETURN MADE UP TO 20/05/95; NO CHANGE OF MEMBERS

View Document

03/02/953 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

26/01/9526 January 1995 EXEMPTION FROM APPOINTING AUDITORS 17/01/95

View Document

09/05/949 May 1994 RETURN MADE UP TO 20/05/94; NO CHANGE OF MEMBERS

View Document

11/05/9311 May 1993 RETURN MADE UP TO 20/05/93; FULL LIST OF MEMBERS

View Document

06/04/936 April 1993 REGISTERED OFFICE CHANGED ON 06/04/93 FROM: UNIT 8, HOSKINS PLACE WATCHETTS ROAD CAMBERLEY SURREY GU15 2PB

View Document

06/04/936 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

23/02/9323 February 1993 EXEMPTION FROM APPOINTING AUDITORS 17/02/93

View Document

20/07/9220 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

27/05/9227 May 1992 SECRETARY RESIGNED

View Document

20/05/9220 May 1992 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