MODULAR SPACE LIMITED

Company Documents

DateDescription
29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM
30 FREIGHTLINER ROAD
KINGSTON UPON HULL
HU3 4UP

View Document

28/04/1628 April 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

23/03/1623 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN EDMUND

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED MR CARL HENRY

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED MR DEREK JOHN CAMPBELL

View Document

05/08/155 August 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

02/03/152 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

07/02/147 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

24/09/1324 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 080664300002

View Document

08/08/138 August 2013 DIRECTOR APPOINTED MR STEVEN EDMUND

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN ZGODA

View Document

01/07/131 July 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

07/03/137 March 2013 CURREXT FROM 31/05/2013 TO 31/10/2013

View Document

07/08/127 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/05/1211 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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