- Company Overview for MODULAR FLOORING SYSTEMS LIMITED (03069175)
- Filing history for MODULAR FLOORING SYSTEMS LIMITED (03069175)
- People for MODULAR FLOORING SYSTEMS LIMITED (03069175)
- Charges for MODULAR FLOORING SYSTEMS LIMITED (03069175)
- More for MODULAR FLOORING SYSTEMS LIMITED (03069175)
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) |
---|---|---|---|
20 Aug 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Apr 2013 | DS01 | Application to strike the company off the register | |
04 Apr 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
29 Jun 2012 | AR01 |
Annual return made up to 16 June 2012 with full list of shareholders
Statement of capital on 2012-06-29
|
|
29 Jun 2012 | AD03 | Register(s) moved to registered inspection location | |
29 Jun 2012 | AD02 | Register inspection address has been changed | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
22 Jun 2011 | AR01 | Annual return made up to 16 June 2011 with full list of shareholders | |
22 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
07 Jul 2010 | AR01 | Annual return made up to 16 June 2010 with full list of shareholders | |
06 Jul 2010 | CH01 | Director's details changed for Mr Robert John Martin on 16 June 2010 | |
06 Jul 2010 | CH01 | Director's details changed for Maurice Philip Williams on 16 June 2010 | |
28 Jan 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
26 Jun 2009 | 363a | Return made up to 16/06/09; full list of members | |
26 Jun 2009 | 190 | Location of debenture register | |
26 Jun 2009 | 353 | Location of register of members | |
25 Jun 2009 | 288c | Director's Change of Particulars / robert martin / 24/06/2009 / | |
25 Jun 2009 | 288c | Director's Change of Particulars / robert martin / 24/06/2009 / Title was: , now: mr; HouseName/Number was: , now: monument house; Street was: 73 columbine cottage, now: wychnor; Area was: main st alrewas, now: wychnor; Post Code was: DE13 7AE, now: DE13 8BU; Country was: , now: uk | |
13 Mar 2009 | 288b | Appointment Terminated Secretary hugh challinor | |
12 Mar 2009 | 288a | Secretary appointed maurice philip williams | |
20 Feb 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
18 Feb 2009 | 287 | Registered office changed on 18/02/2009 from bellsize close norton canes cannock staffordshire WS11 9TQ | |
04 Jul 2008 | 363a | Return made up to 16/06/08; full list of members | |
07 Apr 2008 | AA | Total exemption small company accounts made up to 30 June 2007 |