MODUTECH LTD

Company Documents

DateDescription
19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM WEST HOUSE KING CROSS ROAD HALIFAX WEST YORKSHIRE HX1 1EB UNITED KINGDOM

View Document

18/02/1918 February 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

18/02/1918 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/02/1918 February 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/12/1811 December 2018 CESSATION OF JONATHAN COLLINS AS A PSC

View Document

11/12/1811 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY MICHAEL COLLINS

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MR GARY MICHAEL COLLINS

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN COLLINS

View Document

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN COLLINS / 19/01/2018

View Document

23/08/1723 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

17/12/1617 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/10/1612 October 2016 REGISTERED OFFICE CHANGED ON 12/10/2016 FROM 20 OAKWOOD GARDENS HOLMFIELD HALIFAX WEST YORKSHIRE HX2 8HB

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

04/03/164 March 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/05/1310 May 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/04/1226 April 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN COLLINS / 20/01/2012

View Document

20/01/1220 January 2012 REGISTERED OFFICE CHANGED ON 20/01/2012 FROM 14 STRADBROKE COURT SOWERBY BRIDGE WEST YORKSHIRE HX6 2SE ENGLAND

View Document

07/10/117 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/09/1128 September 2011 PREVSHO FROM 31/07/2011 TO 31/03/2011

View Document

27/04/1127 April 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

26/04/1126 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 20 OAKWOOD GARDENS HALIFAX WEST YORKSHIRE HX2 8HB ENGLAND

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN COLLINS / 17/01/2011

View Document

07/10/107 October 2010 PREVSHO FROM 31/01/2011 TO 31/07/2010

View Document

12/07/1012 July 2010 01/07/10 STATEMENT OF CAPITAL GBP 1000.00

View Document

19/05/1019 May 2010 REGISTERED OFFICE CHANGED ON 19/05/2010 FROM SPINNEY HOUSE BEECHWOOD ROAD, HOLMFIELD HALIFAX WEST YORKSHIRE HX2 9BU ENGLAND

View Document

01/02/101 February 2010 REGISTERED OFFICE CHANGED ON 01/02/2010 FROM WEST HOUSE KING CROSS ROAD HALIFAX WEST YORKSHIRE HX1 1EB ENGLAND

View Document

20/01/1020 January 2010 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