- Company Overview for MOD-FIX LIMITED (02561156)
- Filing history for MOD-FIX LIMITED (02561156)
- People for MOD-FIX LIMITED (02561156)
- Charges for MOD-FIX LIMITED (02561156)
- More for MOD-FIX LIMITED (02561156)
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) |
---|---|---|---|
27 Nov 2015 | AP01 | Appointment of Mr Paul Anthony Roberts as a director on 25 November 2015 | |
26 Nov 2015 | AP03 | Appointment of Mr Steven Peter Matthews as a secretary on 25 November 2015 | |
26 Nov 2015 | AD01 | Registered office address changed from Zygology House Seawall Road Cardiff CF24 5ZY to Unit 12 Regents Trade Park Galdames Place Cardiff CF24 5PF on 26 November 2015 | |
09 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
02 Mar 2015 | AP01 | Appointment of Mr Nicholas Royston Swash as a director on 7 January 2015 | |
27 Jan 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|
|
27 Jan 2015 | TM01 | Termination of appointment of Richard Charles Taylor as a director on 7 January 2015 | |
27 Jan 2015 | TM01 | Termination of appointment of Paul Anthony Roberts as a director on 7 January 2015 | |
27 Jan 2015 | TM01 | Termination of appointment of Richard Charles Taylor as a director on 7 January 2015 | |
27 Jan 2015 | TM01 | Termination of appointment of Paul Anthony Roberts as a director on 7 January 2015 | |
09 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Jan 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
|
|
16 Dec 2013 | AR01 | Annual return made up to 22 November 2013 with full list of shareholders | |
09 Aug 2013 | TM01 | Termination of appointment of Gillian Crow as a director | |
09 Aug 2013 | TM01 | Termination of appointment of Andrew Crow as a director | |
09 Aug 2013 | TM02 | Termination of appointment of Gillian Crow as a secretary | |
08 Apr 2013 | AP01 | Appointment of Mr Paul Anthony Roberts as a director | |
08 Apr 2013 | AP01 | Appointment of Richard Charles Taylor as a director | |
07 Feb 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Dec 2012 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
05 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Dec 2011 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders | |
06 Dec 2011 | TM01 | Termination of appointment of Andrew Crow as a director | |
22 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
24 Nov 2010 | AR01 | Annual return made up to 22 November 2010 with full list of shareholders |