MODULAR BAR SYSTEMS LIMITED

Company Documents

DateDescription
07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/09/1713 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/06/1620 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/06/1517 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/06/146 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

17/06/1317 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/06/1219 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/06/1115 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANNE WASS / 01/10/2009

View Document

24/06/1024 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/06/0910 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/10/0831 October 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 REGISTERED OFFICE CHANGED ON 02/09/2008 FROM SUITE 3 WARREN HOUSE 10-20 MAIN ROAD HOCKLEY ESSEX SS5 4QS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/07/0724 July 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/07/0618 July 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/06/0513 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/07/0426 July 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/06/033 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

04/07/024 July 2002 DIRECTOR RESIGNED

View Document

01/07/021 July 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

12/06/0112 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/06/0020 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/06/9923 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

09/11/989 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/06/989 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

26/06/9726 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/06/9711 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/07/961 July 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

22/06/9522 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

22/06/9522 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

15/11/9415 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

27/06/9427 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

21/10/9321 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

21/10/9321 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

05/08/935 August 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

22/02/9322 February 1993 EXEMPTION FROM APPOINTING AUDITORS 31/01/93

View Document

22/02/9322 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91

View Document

04/11/924 November 1992 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

25/06/9225 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

25/06/9125 June 1991 REGISTERED OFFICE CHANGED ON 25/06/91 FROM: AUDIT HOUSE 151 HIGH STREET BILLERICAY ESSEX CM12 9AB

View Document

17/06/9117 June 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

28/05/9128 May 1991 NEW DIRECTOR APPOINTED

View Document

16/02/9116 February 1991 REGISTERED OFFICE CHANGED ON 16/02/91 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

16/02/9116 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9116 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/02/9116 February 1991 ALTER MEM AND ARTS 04/01/91

View Document

18/01/9118 January 1991 ALTER MEM AND ARTS 04/01/91

View Document

16/01/9116 January 1991 COMPANY NAME CHANGED BROCKFIELD DESIGNS LIMITED CERTIFICATE ISSUED ON 17/01/91

View Document

16/01/9116 January 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/01/91

View Document

07/06/907 June 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TO SPEC SOLUTIONS LTD


  • 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