MODEX COMPUTING LIMITED
Company Documents
Date | Description |
---|---|
04/01/224 January 2022 | First Gazette notice for voluntary strike-off |
04/01/224 January 2022 | First Gazette notice for voluntary strike-off |
22/12/2122 December 2021 | Application to strike the company off the register |
26/10/2126 October 2021 | First Gazette notice for voluntary strike-off |
26/10/2126 October 2021 | First Gazette notice for voluntary strike-off |
21/10/2121 October 2021 | Withdraw the company strike off application |
18/10/2118 October 2021 | Application to strike the company off the register |
28/06/2128 June 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
05/11/195 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
08/01/198 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / ALLAN MITCHELL / 07/01/2019 |
07/01/197 January 2019 | PSC'S CHANGE OF PARTICULARS / MR ALLAN MITCHELL / 07/01/2019 |
07/01/197 January 2019 | REGISTERED OFFICE CHANGED ON 07/01/2019 FROM 13 BELDON CRESCENT HUYTON WITH ROBY LIVERPOOL L36 4LR |
24/07/1824 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
25/09/1725 September 2017 | 30/06/17 TOTAL EXEMPTION FULL |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
19/09/1619 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
03/06/163 June 2016 | Annual return made up to 26 April 2016 with full list of shareholders |
16/10/1516 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
29/05/1529 May 2015 | Annual return made up to 26 April 2015 with full list of shareholders |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
10/06/1410 June 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
14/05/1314 May 2013 | Annual return made up to 26 April 2013 with full list of shareholders |
08/02/138 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
08/06/128 June 2012 | Annual return made up to 26 April 2012 with full list of shareholders |
19/01/1219 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
13/07/1113 July 2011 | Annual return made up to 26 April 2011 with full list of shareholders |
10/11/1010 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
20/05/1020 May 2010 | Annual return made up to 26 April 2010 with full list of shareholders |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALLAN MITCHELL / 26/04/2010 |
12/03/1012 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
08/05/098 May 2009 | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS |
08/09/088 September 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
29/04/0829 April 2008 | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS |
09/01/089 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
09/07/079 July 2007 | RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS |
03/01/073 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
26/04/0626 April 2006 | RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS |
04/04/064 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
10/05/0510 May 2005 | RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS |
13/08/0413 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
18/05/0418 May 2004 | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS |
26/04/0426 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
03/06/033 June 2003 | RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS |
02/06/032 June 2003 | NEW SECRETARY APPOINTED |
06/05/036 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
15/06/0215 June 2002 | RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS |
03/04/023 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
19/06/0119 June 2001 | RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS |
05/06/015 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
25/07/0025 July 2000 | RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS |
28/06/0028 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
08/07/998 July 1999 | RETURN MADE UP TO 10/06/99; FULL LIST OF MEMBERS |
13/07/9813 July 1998 | DIRECTOR RESIGNED |
13/07/9813 July 1998 | NEW SECRETARY APPOINTED |
13/07/9813 July 1998 | NEW DIRECTOR APPOINTED |
13/07/9813 July 1998 | REGISTERED OFFICE CHANGED ON 13/07/98 FROM: 14 FERNBANK CLOSE WALDERSLADE CHATHAM KENT ME5 9NH |
13/07/9813 July 1998 | SECRETARY RESIGNED |
10/06/9810 June 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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