MODERNIST CONTRACTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 08/03/168 March 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
| 20/12/1520 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 12/02/1512 February 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
| 12/02/1512 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ANGELA MARIA FARLEY / 25/03/2014 |
| 12/02/1512 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES FARLEY / 25/03/2014 |
| 12/02/1512 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE ANGELA MARIA FARLEY / 25/03/2014 |
| 22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 18/02/1418 February 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
| 18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 20/02/1320 February 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
| 30/01/1330 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 21/03/1221 March 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 20/02/1220 February 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
| 20/02/1220 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ANGELA MARIA FARLEY / 02/01/2012 |
| 20/02/1220 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES FARLEY / 02/01/2012 |
| 19/02/1219 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE ANGELA MARIA FARLEY / 02/01/2012 |
| 24/02/1124 February 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
| 11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 24/02/1024 February 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
| 24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANGELA MARIA FARLEY / 01/02/2010 |
| 24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES FARLEY / 01/02/2010 |
| 24/02/1024 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / LOUISE ANGELA MARIA FARLEY / 01/02/2010 |
| 29/04/0929 April 2009 | CURREXT FROM 28/02/2010 TO 31/03/2010 |
| 29/04/0929 April 2009 | REGISTERED OFFICE CHANGED ON 29/04/09 FROM: 5 KENSINGTON HOUSE RICHMOND HOUSE WOODFORD GREEN ESSEX IG8 8RJ |
| 11/02/0911 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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