MODERN SYSTEMS (ELECTRONICS) LIMITED

Company Documents

DateDescription
18/06/1418 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

03/06/143 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

25/07/1325 July 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

06/06/126 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

14/07/1114 July 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / IAN STONES / 01/01/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES DAVENPORT / 01/01/2010

View Document

03/06/103 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN STONES / 01/01/2010

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 PREVSHO FROM 01/12/2007 TO 30/11/2007

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/12/06

View Document

19/06/0719 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/12/05

View Document

20/06/0620 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/12/04

View Document

07/07/047 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/12/03

View Document

22/06/0422 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/12/02

View Document

05/08/025 August 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/12/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/12/00

View Document

22/03/0122 March 2001 SECRETARY RESIGNED

View Document

07/02/017 February 2001 NEW SECRETARY APPOINTED

View Document

13/07/0013 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/12/99

View Document

13/07/0013 July 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 REGISTERED OFFICE CHANGED ON 26/04/00 FROM: G OFFICE CHANGED 26/04/00 UNIT 5 NETHERTON WORKSHOPS HIGHLEY BRIDGNORTH SHROPSHIRE WV16 6NN

View Document

16/06/9916 June 1999 RETURN MADE UP TO 02/06/99; NO CHANGE OF MEMBERS

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/12/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 02/06/98; FULL LIST OF MEMBERS

View Document

16/03/9816 March 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 01/12/98

View Document

19/02/9819 February 1998 REGISTERED OFFICE CHANGED ON 19/02/98 FROM: G OFFICE CHANGED 19/02/98 FARADAY DRIVE BRIDGNORTH SHROPSHIRE WV15 5BA

View Document

16/12/9716 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9711 December 1997 COMPANY NAME CHANGED FBC 233 LIMITED CERTIFICATE ISSUED ON 12/12/97

View Document

18/11/9718 November 1997 NC INC ALREADY ADJUSTED 11/11/97

View Document

18/11/9718 November 1997 NEW DIRECTOR APPOINTED

View Document

18/11/9718 November 1997 REGISTERED OFFICE CHANGED ON 18/11/97 FROM: G OFFICE CHANGED 18/11/97 7-10 GEORGE STREET SNOW HILL WOLVERHAMPTON WV2 4DN

View Document

18/11/9718 November 1997 NEW DIRECTOR APPOINTED

View Document

18/11/9718 November 1997 NEW SECRETARY APPOINTED

View Document

18/11/9718 November 1997 DIRECTOR RESIGNED

View Document

18/11/9718 November 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/11/9718 November 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/11/9718 November 1997 ALTER MEM AND ARTS 11/11/97

View Document

18/11/9718 November 1997 � NC 100/40000 11/11/

View Document

18/11/9718 November 1997 NC INC ALREADY ADJUSTED 11/11/97

View Document

18/11/9718 November 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 11/11/97

View Document

18/11/9718 November 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 11/11/97

View Document

18/11/9718 November 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 11/11/97

View Document

18/11/9718 November 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 11/11/97

View Document

18/11/9718 November 1997 ALTER MEM AND ARTS 11/11/97

View Document

02/06/972 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information