MODULAR ROBOTIC SYSTEMS LIMITED

Company Documents

DateDescription
02/08/182 August 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM HAMMERTON HOUSE GIBB HILL ANTROBUS NORTHWICH CHESHIRE CW9 6HU

View Document

13/07/1813 July 2018 SPECIAL RESOLUTION TO WIND UP

View Document

13/07/1813 July 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

05/10/175 October 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/10/1527 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/10/1515 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

02/12/142 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/10/1422 October 2014 SAIL ADDRESS CHANGED FROM: BENTLEYS CHARTERED ACCOUNTANTS HAZLEMERE 70 CHORLEY NEW ROAD BOLTON BL1 4BY UNITED KINGDOM

View Document

22/10/1422 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/10/1315 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/11/1222 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/10/1219 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

26/10/1126 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WALDREN HYDE / 05/10/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN MARY HYDE / 05/10/2010

View Document

06/10/106 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN MARY HYDE / 05/10/2010

View Document

06/10/106 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/11/0916 November 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

10/10/0910 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN MARY HYDE / 05/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WALDREN HYDE / 05/10/2009

View Document

08/10/098 October 2009 SAIL ADDRESS CREATED

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

11/10/0711 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/10/065 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/10/065 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

08/11/048 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/11/0314 November 2003 DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

06/11/026 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

09/11/019 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

19/11/9919 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

13/01/9913 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

17/11/9817 November 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

26/01/9826 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

17/11/9717 November 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

27/07/9727 July 1997 NEW DIRECTOR APPOINTED

View Document

11/03/9711 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

14/11/9614 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

04/07/964 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9631 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

07/11/957 November 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

15/03/9515 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

16/11/9416 November 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

19/08/9419 August 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/08/9419 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9411 August 1994 REGISTERED OFFICE CHANGED ON 11/08/94 FROM: 40, FORDBANK ROAD, DIDSBURY, MANCHESTER. M20 8TH

View Document

04/07/944 July 1994 RECOGNITION OF SERVICE 15/06/94

View Document

28/02/9428 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/9420 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

25/11/9325 November 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

03/03/933 March 1993 RETURN MADE UP TO 22/02/93; FULL LIST OF MEMBERS

View Document

03/03/933 March 1993 REGISTERED OFFICE CHANGED ON 03/03/93

View Document

03/03/933 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/04/929 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

28/02/9228 February 1992 SECRETARY RESIGNED

View Document

20/02/9220 February 1992 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