MODUS ACCESS UK LIMITED

Company Documents

DateDescription
11/05/2211 May 2022 Final Gazette dissolved following liquidation

View Document

11/05/2211 May 2022 Final Gazette dissolved following liquidation

View Document

11/02/2211 February 2022 Return of final meeting in a creditors' voluntary winding up

View Document

02/08/212 August 2021 Appointment of a voluntary liquidator

View Document

06/07/216 July 2021 Removal of liquidator by court order

View Document

04/06/194 June 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/03/2019:LIQ. CASE NO.2

View Document

01/06/181 June 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/03/2018:LIQ. CASE NO.2

View Document

21/03/1821 March 2018 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00009317,00009317,00009317,00009317

View Document

21/03/1821 March 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/04/174 April 2017 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/03/2017

View Document

04/04/174 April 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/03/1721 March 2017 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

02/03/172 March 2017 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/01/2017

View Document

17/01/1717 January 2017 NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B

View Document

09/11/169 November 2016 NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B

View Document

24/10/1624 October 2016 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

04/10/164 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/09/1626 September 2016 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

11/08/1611 August 2016 REGISTERED OFFICE CHANGED ON 11/08/2016 FROM SOLENT HOUSE 107A ALMA ROAD PORTSWOOD SOUTHAMPTON HAMPSHIRE SO14 6UY UNITED KINGDOM

View Document

04/08/164 August 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

31/03/1631 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR TONY JOHN CROFT / 30/03/2016

View Document

30/03/1630 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR TONY CROFT / 30/03/2016

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM SOLENT HOUSE 107A ALMA ROAD PORTSWOOD SOUTHAMPTON HAMPSHIRE SO14 6UY

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DOWSE / 30/03/2016

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JEANES / 30/03/2016

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY JOHN CROFT / 30/03/2016

View Document

09/03/169 March 2016 DISS40 (DISS40(SOAD))

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP ROWLAND

View Document

07/03/167 March 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

18/09/1518 September 2015 DIRECTOR APPOINTED MR PHILIP ROWLAND

View Document

08/07/158 July 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/01/1530 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/01/1528 January 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, SECRETARY FIONA SENNETT

View Document

03/01/143 January 2014 DIRECTOR APPOINTED MR CHRISTOPHER DOWSE

View Document

03/01/143 January 2014 DIRECTOR APPOINTED MR TONY JOHN CROFT

View Document

03/01/143 January 2014 SECRETARY APPOINTED MR TONY CROFT

View Document

03/01/143 January 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR TERRY SENNETT

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/01/1324 January 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/08/1222 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/03/121 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/03/121 March 2012 COMPANY NAME CHANGED FINEST SCAFFOLDING & ACCESS LIMITED CERTIFICATE ISSUED ON 01/03/12

View Document

02/12/112 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

20/09/1120 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/09/1116 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/09/117 September 2011 DIRECTOR APPOINTED MR SIMON JEANES

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON JEANES

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/01/1118 January 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document

20/12/1020 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANTONY CROFT

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/06/1018 June 2010 DIRECTOR APPOINTED MR SIMON JEANES

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JOHN CROFT / 01/11/2009

View Document

11/12/0911 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY CROFT / 31/01/2008

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/12/0714 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0711 October 2007 DIRECTOR RESIGNED

View Document

11/10/0711 October 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 COMPANY NAME CHANGED FINEST SCAFFOLDING + ACCESS LIMI TED CERTIFICATE ISSUED ON 26/04/07

View Document

20/04/0720 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/02/0722 February 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 COMPANY NAME CHANGED FINEST SCAFFOLDING LIMITED CERTIFICATE ISSUED ON 19/02/07

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: 94 OAKLEY ROAD SHIRLEY SOUTHAMPTON SHAMPSHIRE SO16 4LJ

View Document

05/12/055 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/12/0415 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/03/0418 March 2004 DIRECTOR RESIGNED

View Document

18/03/0418 March 2004 NEW DIRECTOR APPOINTED

View Document

18/03/0418 March 2004 NEW DIRECTOR APPOINTED

View Document

09/12/039 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

08/12/028 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0220 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/12/0113 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

04/10/004 October 2000 EXEMPTION FROM APPOINTING AUDITORS 01/03/00

View Document

13/01/0013 January 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 DIRECTOR RESIGNED

View Document

09/04/999 April 1999 EXEMPTION FROM APPOINTING AUDITORS 01/03/99

View Document

09/04/999 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

21/01/9921 January 1999 RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS

View Document

07/01/987 January 1998 NEW SECRETARY APPOINTED

View Document

07/01/987 January 1998 DIRECTOR RESIGNED

View Document

07/01/987 January 1998 REGISTERED OFFICE CHANGED ON 07/01/98 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

07/01/987 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/01/987 January 1998 NEW DIRECTOR APPOINTED

View Document

15/12/9715 December 1997 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