MODUL8 WEB TECHNOLOGY LTD

Company Documents

DateDescription
30/01/1930 January 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM 20 WINDMILL DRIVE, AUDLEM CREWE CHESHIRE CW3 0BE

View Document

14/01/1914 January 2019 SPECIAL RESOLUTION TO WIND UP

View Document

14/01/1914 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/11/1827 November 2018 DISS40 (DISS40(SOAD))

View Document

30/10/1830 October 2018 FIRST GAZETTE

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

12/12/1712 December 2017 DISS40 (DISS40(SOAD))

View Document

11/12/1711 December 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

09/12/179 December 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/10/1731 October 2017 FIRST GAZETTE

View Document

09/07/179 July 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

09/07/179 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WILKINSON

View Document

29/06/1729 June 2017 PREVEXT FROM 30/09/2016 TO 30/11/2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/10/1629 October 2016 DISS40 (DISS40(SOAD))

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

13/06/1613 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

26/12/1526 December 2015 DISS40 (DISS40(SOAD))

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 FIRST GAZETTE

View Document

12/06/1512 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/06/1412 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/07/1312 July 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/06/1228 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/06/1117 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

26/01/1126 January 2011 COMPANY NAME CHANGED KILLA DESIGNS LTD CERTIFICATE ISSUED ON 26/01/11

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/06/1016 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KILLA LTD / 08/06/2010

View Document

16/06/1016 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

13/07/0913 July 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 CURREXT FROM 30/06/2008 TO 30/09/2008

View Document

17/04/0817 April 2008 COMPANY NAME CHANGED KILLA COMPUTERS LTD CERTIFICATE ISSUED ON 19/04/08

View Document

08/06/078 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information