MODULAR COMPONENTS LIMITED

Company Documents

DateDescription
07/06/117 June 2011 STRUCK OFF AND DISSOLVED

View Document

22/02/1122 February 2011 FIRST GAZETTE

View Document

11/12/0911 December 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG PHILIP HAZELL / 02/10/2009

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/11/0824 November 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/072 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

05/07/065 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

24/05/0624 May 2006 NEW SECRETARY APPOINTED

View Document

28/03/0628 March 2006 REGISTERED OFFICE CHANGED ON 28/03/06 FROM: G OFFICE CHANGED 28/03/06 UNIT 2 MALMO PARK STOCKHOLM ROAD SUTTON FIELDS INDUSTRIAL ESTATE HULL HUMBERSIDE HU7 0XW

View Document

28/03/0628 March 2006 SECRETARY RESIGNED

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

27/03/0627 March 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0615 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM: G OFFICE CHANGED 07/03/06 UNIT 9 BYPASS PARK ESTATE SHERBURN IN ELMET LEEDS NORTH YORKSHIRE LS25 6EP

View Document

23/12/0423 December 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

06/12/036 December 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

03/09/033 September 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 28/02/04

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 REGISTERED OFFICE CHANGED ON 25/06/03 FROM: G OFFICE CHANGED 25/06/03 6 THE LIMES HARSTON CB2 5QT

View Document

11/12/0211 December 2002 NEW SECRETARY APPOINTED

View Document

24/10/0224 October 2002 SECRETARY RESIGNED

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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