MODULA RECORDS LIMITED

Company Documents

DateDescription
12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

19/12/2319 December 2023 Application to strike the company off the register

View Document

13/12/2313 December 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

23/11/2223 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

21/01/2221 January 2022 Registered office address changed from 17 (2F4) Rossie Place Edinburgh EH7 5SD Scotland to 17/14 Rossie Place Edinburgh EH7 5SD on 2022-01-21

View Document

21/01/2221 January 2022 Registered office address changed from 17/14 Rossie Place Edinburgh EH7 5SD Scotland to 94 Greenwell Wynd Edinburgh EH17 8GH on 2022-01-21

View Document

21/01/2221 January 2022 Director's details changed for Mr Joseph Frederick John Wheeler on 2022-01-21

View Document

18/11/2118 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

20/01/2120 January 2021 APPOINTMENT TERMINATED, DIRECTOR LIAM GOURLAY

View Document

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

06/02/206 February 2020 REGISTERED OFFICE CHANGED ON 06/02/2020 FROM 65/7 LORNE STREET EDINBURGH EH6 8QG SCOTLAND

View Document

03/02/203 February 2020 PSC'S CHANGE OF PARTICULARS / MR JOSEPH FREDERICK JOHN WHEELER / 03/02/2020

View Document

03/02/203 February 2020 PSC'S CHANGE OF PARTICULARS / MR JOSEPH FREDERICK JOHN WHEELER / 03/02/2020

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLIE CRAIG

View Document

25/11/1925 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

01/04/191 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH FREDERICK JOHN WHEELER

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH WHEELER / 01/08/2018

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MR CHARLIE JAMES CRAIG

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MR LIAM ANDREW GOURLAY

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MR JEZZ SIMPSON

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM 2 CAMBRIDGE GARDENS EDINBURGH EH6 5DJ UNITED KINGDOM

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

09/02/189 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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