MODULAR SYSTEMS & DEVELOPMENTS COMPANY LIMITED

Company Documents

DateDescription
24/08/2324 August 2023 Final Gazette dissolved following liquidation

View Document

24/08/2324 August 2023 Final Gazette dissolved following liquidation

View Document

24/05/2324 May 2023 Return of final meeting in a members' voluntary winding up

View Document

21/06/1921 June 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/03/2019:LIQ. CASE NO.1

View Document

07/06/197 June 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/03/2019:LIQ. CASE NO.1

View Document

04/04/184 April 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/04/184 April 2018 SPECIAL RESOLUTION TO WIND UP

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM UNIT 2 FOLEY WORKS FOLEY TRADING ESTATE HEREFORD HEREFORDSHIRE HR1 2SF

View Document

04/04/184 April 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

06/09/176 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANNE SMITH

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/12/153 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/12/148 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

27/11/1427 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARGARET SMITH / 05/02/2014

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM ELGAR HOUSE HOLMER ROAD HEREFORD HR4 9SF

View Document

17/12/1317 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/12/1212 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/12/1130 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/12/1010 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/02/108 February 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR GLYN SELWAY

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 DIRECTOR APPOINTED ANNE MARGARET SMITH

View Document

02/10/082 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

30/09/0830 September 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 SECRETARY APPOINTED ROBERT HUGH GALLAGHER

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR LEONARD STRONG

View Document

19/08/0819 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/07/082 July 2008 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

21/03/0721 March 2007 SECRETARY RESIGNED

View Document

04/10/064 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

20/07/0520 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 £ IC 318434/317650 20/12/04 £ SR 784@1=784

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 NEW SECRETARY APPOINTED

View Document

15/09/0315 September 2003 SECRETARY RESIGNED

View Document

14/08/0314 August 2003 NEW DIRECTOR APPOINTED

View Document

23/06/0323 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

28/03/0328 March 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

04/12/014 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

28/02/0128 February 2001 NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 DIRECTOR RESIGNED

View Document

24/01/0124 January 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

02/03/002 March 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/12/9811 December 1998 RETURN MADE UP TO 30/11/98; CHANGE OF MEMBERS

View Document

13/08/9813 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

18/04/9818 April 1998 DIRECTOR RESIGNED

View Document

30/03/9830 March 1998 £ SR 65@1 02/10/95

View Document

30/03/9830 March 1998 £ SR 506@1 06/11/95

View Document

17/02/9817 February 1998 DIRECTOR RESIGNED

View Document

12/12/9712 December 1997 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

26/08/9726 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

20/07/9720 July 1997 DIRECTOR RESIGNED

View Document

30/01/9730 January 1997 REGISTERED OFFICE CHANGED ON 30/01/97 FROM: COMMERCIAL CHAMBERS COMMERCIAL ROAD HEREFORD HR1 2BP

View Document

15/01/9715 January 1997 AUDITOR'S RESIGNATION

View Document

27/12/9627 December 1996 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

03/11/963 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

03/11/963 November 1996 REGISTERED OFFICE CHANGED ON 03/11/96 FROM: CO YOUNG & CO FRANKLIN HOUSE COMMERCIAL ROAD HEREFORD HR1 2AZ

View Document

20/05/9620 May 1996 NEW DIRECTOR APPOINTED

View Document

28/03/9628 March 1996 NEW DIRECTOR APPOINTED

View Document

14/12/9514 December 1995 RETURN MADE UP TO 30/11/95; CHANGE OF MEMBERS

View Document

02/10/952 October 1995 AUDITOR'S RESIGNATION

View Document

21/09/9521 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/08/951 August 1995 REGISTERED OFFICE CHANGED ON 01/08/95 FROM: ELGAR HOUSE HOLMER ROAD HEREFORD HR4 9SF

View Document

24/03/9524 March 1995 RETURN MADE UP TO 30/11/94; 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

19/09/9419 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

05/01/945 January 1994 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

05/01/945 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9311 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

27/05/9327 May 1993 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS; AMEND

View Document

05/01/935 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/935 January 1993 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

20/10/9220 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

12/02/9212 February 1992 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

03/05/913 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/04/9116 April 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/12/9014 December 1990 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

18/06/9018 June 1990 £ IC 28250/21900 20/02/90 £ SR 6350@1=6350

View Document

25/04/9025 April 1990 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 13/01/90

View Document

20/04/9020 April 1990 ARTICLES OF ASSOCIATION

View Document

03/04/903 April 1990 £ IC 28250/24000 13/01/90 £ SR 4250@1=4250

View Document

28/02/9028 February 1990 AUDITOR'S RESIGNATION

View Document

28/02/9028 February 1990 NEW SECRETARY APPOINTED

View Document

28/02/9028 February 1990 REGISTERED OFFICE CHANGED ON 28/02/90 FROM: 183A FIELD END ROAD EASTCOTE MIDDLESEX HA5 1QR

View Document

28/02/9028 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/9027 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

23/02/9023 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/8914 August 1989 RETURN MADE UP TO 15/07/89; FULL LIST OF MEMBERS

View Document

27/06/8927 June 1989 DIRECTOR RESIGNED

View Document

24/05/8924 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

22/08/8822 August 1988 REGISTERED OFFICE CHANGED ON 22/08/88 FROM: PURLAND ROAD WOOLWICH IND TRADING ESTATE LONDON SE28 0AS

View Document

22/08/8822 August 1988 RETURN MADE UP TO 22/06/88; NO CHANGE OF MEMBERS

View Document

22/08/8822 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

18/09/8718 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

23/07/8723 July 1987 RETURN MADE UP TO 09/04/87; FULL LIST OF MEMBERS

View Document

06/05/866 May 1986 ANNUAL RETURN MADE UP TO 26/04/86

View Document

06/05/866 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document


More Company Information