MODULAR SALES AND HIRE LIMITED

Company Documents

DateDescription
17/04/1317 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/01/1317 January 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

30/10/1230 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/10/2012

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM
OMEGA COURT 368 CEMETERY ROAD
SHEFFIELD
SOUTH YORKSHIRE
S11 8FT

View Document

30/04/1230 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/10/2010

View Document

23/04/1223 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/04/2012

View Document

24/11/1124 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/10/2011

View Document

10/05/1110 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/10/2009

View Document

27/04/1127 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/04/2011

View Document

28/08/0928 August 2009 STATEMENT OF AFFAIRS/4.18

View Document

31/10/0831 October 2008 DECLARATION OF SOLVENCY

View Document

31/10/0831 October 2008 SPECIAL RESOLUTION TO WIND UP

View Document

31/10/0831 October 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/10/0831 October 2008 REGISTERED OFFICE CHANGED ON 31/10/2008 FROM
950 GRIMESTHORPE ROAD
SHEFFIELD
S4 8EL

View Document

08/10/088 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

08/10/088 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

31/07/0831 July 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 17/04/07; NO CHANGE OF MEMBERS

View Document

02/05/072 May 2007 COMPANY NAME CHANGED
MODULAR SCAFFOLDING LIMITED
CERTIFICATE ISSUED ON 02/05/07

View Document

05/04/075 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/075 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/075 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 NC INC ALREADY ADJUSTED
28/03/03

View Document

23/12/0423 December 2004 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

23/12/0423 December 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS; AMEND

View Document

23/12/0423 December 2004

View Document

23/12/0423 December 2004 NC INC ALREADY ADJUSTED
28/03/03

View Document

11/08/0411 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/08/0411 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/06/0417 June 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

16/07/0116 July 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 REGISTERED OFFICE CHANGED ON 05/06/01 FROM:
GARTER STREET
SHEFFIELD
S4 7QX

View Document

19/09/0019 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/05/9923 May 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/08/9829 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9811 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9819 May 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

17/07/9717 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

19/05/9719 May 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

08/01/978 January 1997 Amended accounts made up to 1996-03-31

View Document

08/01/978 January 1997 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

10/09/9610 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/07/9624 July 1996 S252 DISP LAYING ACC 15/07/96

View Document

24/07/9624 July 1996 S386 DISP APP AUDS 15/07/96

View Document

24/07/9624 July 1996 S366A DISP HOLDING AGM 15/07/96

View Document

17/05/9617 May 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

14/07/9514 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

17/05/9517 May 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/09/9412 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

05/07/945 July 1994

View Document

05/07/945 July 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

22/09/9322 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

17/09/9317 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9314 June 1993

View Document

14/06/9314 June 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

03/06/923 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 18/11/91

View Document

03/06/923 June 1992 ACCOUNTING REF. DATE EXT FROM 18/11 TO 31/03

View Document

06/05/926 May 1992

View Document

06/05/926 May 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

18/09/9118 September 1991 FULL ACCOUNTS MADE UP TO 18/11/90

View Document

31/05/9131 May 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

31/05/9131 May 1991

View Document

02/08/902 August 1990 RETURN MADE UP TO 15/03/90; FULL LIST OF MEMBERS

View Document

02/08/902 August 1990 FULL ACCOUNTS MADE UP TO 18/11/89

View Document

27/03/9027 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/892 May 1989 RETURN MADE UP TO 03/04/89; FULL LIST OF MEMBERS

View Document

02/05/892 May 1989 FULL ACCOUNTS MADE UP TO 18/11/88

View Document

25/11/8825 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/8810 November 1988 REGISTERED OFFICE CHANGED ON 10/11/88 FROM:
41-53 CARLISLE STREET EAST
SHEFFIELD
SOUTH YORKSHIRE
S4 7QN

View Document

20/05/8820 May 1988 RETURN MADE UP TO 23/03/88; FULL LIST OF MEMBERS

View Document

20/05/8820 May 1988 FULL ACCOUNTS MADE UP TO 18/11/87

View Document

30/04/8730 April 1987 RETURN MADE UP TO 16/03/87; FULL LIST OF MEMBERS

View Document

30/04/8730 April 1987 FULL ACCOUNTS MADE UP TO 18/11/86

View Document

07/10/807 October 1980 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

07/10/807 October 1980 CERTIFICATE OF INCORPORATION

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