- Company Overview for MODE INTERNATIONAL LIMITED (01947316)
- Filing history for MODE INTERNATIONAL LIMITED (01947316)
- People for MODE INTERNATIONAL LIMITED (01947316)
- Charges for MODE INTERNATIONAL LIMITED (01947316)
- Insolvency for MODE INTERNATIONAL LIMITED (01947316)
- More for MODE INTERNATIONAL LIMITED (01947316)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Nov 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Aug 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 17 April 2020 | |
12 Jul 2019 | LIQ10 | Removal of liquidator by court order | |
12 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
21 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 17 April 2019 | |
23 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 17 April 2018 | |
06 Jun 2017 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
11 May 2017 | AD01 | Registered office address changed from Rajan House 61 Great Ducie Street Manchester M3 1RR to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 11 May 2017 | |
09 May 2017 | 600 | Appointment of a voluntary liquidator | |
09 May 2017 | RESOLUTIONS |
Resolutions
|
|
09 May 2017 | 4.20 | Statement of affairs with form 4.19 | |
10 Mar 2017 | TM01 | Termination of appointment of Vikram Kumar as a director on 1 April 2016 | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
08 Apr 2016 | CH01 | Director's details changed for Mr Arun Kumar on 8 April 2016 | |
08 Apr 2016 | CH03 | Secretary's details changed for Arun Kumar on 8 April 2016 | |
08 Apr 2016 | CH01 | Director's details changed for Ashok Kumar on 8 April 2016 | |
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
08 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Apr 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 May 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
21 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 |