MODULAR PIPE ORGAN SYSTEMS LIMITED

Company Documents

DateDescription
07/07/247 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

28/09/2228 September 2022 Confirmation statement made on 2021-11-24 with no updates

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

20/06/1920 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

22/05/1822 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

03/07/173 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/10/168 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

25/06/1625 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/10/1523 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/10/146 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARK BOOTH

View Document

06/10/136 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/10/1119 October 2011 COMPANY NAME CHANGED MODULAR PIPE ORGANS SYSTEMS LIMITED CERTIFICATE ISSUED ON 19/10/11

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARCEL MORTIER / 18/10/2011

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK COLIN BOOTH / 18/10/2011

View Document

18/10/1118 October 2011 SECRETARY'S CHANGE OF PARTICULARS / DR ROY MORTIER / 18/10/2011

View Document

18/10/1118 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/09/1029 September 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/03/1011 March 2010 REGISTERED OFFICE CHANGED ON 11/03/2010 FROM THE UNIT TOWN STREET SWANTON MORLEY DEREHAM NORFOLK NR20 4PB

View Document

11/03/1011 March 2010 SECRETARY APPOINTED DR ROY MORTIER

View Document

28/09/0928 September 2009 RETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 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