Advanced company searchLink opens in new window

MODEX MANAGEMENT LIMITED

Company number 03518252

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Sep 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Jan 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2013 TM01 Termination of appointment of Duncan Naylor as a director
11 Jun 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
Statement of capital on 2013-06-11
  • GBP 50
29 Oct 2012 AA Total exemption small company accounts made up to 30 November 2011
26 Oct 2012 AA Total exemption small company accounts made up to 28 February 2011
28 Aug 2012 AD01 Registered office address changed from 1 Elliott Road Love Lane Industrial Estate Cirencester Gloucestershire GL7 1YS United Kingdom on 28 August 2012
11 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
10 Jul 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
19 Apr 2012 CERTNM Company name changed smart fleet management LIMITED\certificate issued on 19/04/12
  • RES15 ‐ Change company name resolution on 2011-10-01
  • NM01 ‐ Change of name by resolution
21 Mar 2012 AA01 Previous accounting period shortened from 28 February 2012 to 30 November 2011
06 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2011 CERTNM Company name changed modex international LIMITED\certificate issued on 02/08/11
  • RES15 ‐ Change company name resolution on 2011-08-01
  • NM01 ‐ Change of name by resolution
10 May 2011 AA Total exemption small company accounts made up to 28 February 2010
28 Feb 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
25 May 2010 CERTNM Company name changed modex training international LIMITED\certificate issued on 25/05/10
  • RES15 ‐ Change company name resolution on 2010-05-18
25 May 2010 CONNOT Change of name notice
03 Mar 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
03 Mar 2010 CH01 Director's details changed for Mr Richard Clive Henson on 3 March 2010
12 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
14 Jul 2009 363a Return made up to 26/02/09; full list of members