MODULAR SYSTEMS HYGIENE SERVICES LTD

Company Documents

DateDescription
18/02/1518 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/06/149 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

17/04/1417 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/07/1316 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/06/137 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

10/09/1210 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/05/1221 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

01/09/111 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/05/1123 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

18/06/1018 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HUGH GALLAGHER / 17/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MARGARET GALLAGHER / 17/05/2010

View Document

28/05/1028 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

28/05/0928 May 2009 REGISTERED OFFICE CHANGED ON 28/05/2009 FROM
CAMPWOOD ROAD ROTHERWAS INDUSTRIAL ESATE
HEREFORD
HEREFORDSHIRE
HR2 6JD

View Document

28/05/0928 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

05/04/095 April 2009 REGISTERED OFFICE CHANGED ON 05/04/2009 FROM
ELGAR HOUSE
HOLMER ROAD
HEREFORD
HR4 9SF

View Document

09/02/099 February 2009 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/07/083 July 2008 RETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS

View Document

14/03/0814 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/06/0715 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

04/10/064 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

30/05/0630 May 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

07/06/057 June 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

05/10/045 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

08/06/048 June 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

24/05/0324 May 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

26/10/0126 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

17/08/0117 August 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 DIRECTOR RESIGNED

View Document

12/02/0112 February 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

22/05/0022 May 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

07/07/997 July 1999 EXEMPTION FROM APPOINTING AUDITORS 13/04/99

View Document

26/05/9926 May 1999 RETURN MADE UP TO 17/05/99; NO CHANGE OF MEMBERS

View Document

13/08/9813 August 1998 EXEMPTION FROM APPOINTING AUDITORS 16/06/98

View Document

13/08/9813 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

30/06/9830 June 1998 RETURN MADE UP TO 17/05/98; FULL LIST OF MEMBERS

View Document

18/04/9818 April 1998 DIRECTOR RESIGNED

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 DIRECTOR RESIGNED

View Document

17/02/9817 February 1998 NEW SECRETARY APPOINTED

View Document

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

View Document

24/06/9724 June 1997 RETURN MADE UP TO 17/05/97; CHANGE OF MEMBERS

View Document

24/06/9724 June 1997 DIRECTOR RESIGNED

View Document

24/06/9724 June 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

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

11/06/9611 June 1996 RETURN MADE UP TO 17/05/96; FULL LIST 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

12/07/9512 July 1995 RETURN MADE UP TO 17/05/95; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

18/10/9418 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

18/05/9418 May 1994 RETURN MADE UP TO 17/05/94; NO CHANGE OF MEMBERS

View Document

18/05/9418 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9421 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

04/10/934 October 1993 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

19/07/9319 July 1993 RETURN MADE UP TO 17/05/93; NO CHANGE OF MEMBERS

View Document

19/07/9319 July 1993 REGISTERED OFFICE CHANGED ON 19/07/93

View Document

21/06/9321 June 1993 AUDITOR'S RESIGNATION

View Document

29/01/9329 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

09/07/929 July 1992 RETURN MADE UP TO 17/05/92; FULL LIST OF MEMBERS

View Document

19/05/9219 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9217 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/11/9115 November 1991 ALTER MEM AND ARTS 23/10/91

View Document

23/07/9123 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/9123 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/07/9123 July 1991 NEW DIRECTOR APPOINTED

View Document

23/07/9123 July 1991 NEW DIRECTOR APPOINTED

View Document

18/07/9118 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/07/9118 July 1991 REGISTERED OFFICE CHANGED ON 18/07/91 FROM:
30 CHURCH STREET
BIRMINGHAM
WEST MIDLANDS
B3 2NP

View Document

18/07/9118 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/9116 July 1991 COMPANY NAME CHANGED
LOCAL DEALS LIMITED
CERTIFICATE ISSUED ON 17/07/91

View Document

17/05/9117 May 1991 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