- Company Overview for MODE RESIDENTIAL LIMITED (04810714)
- Filing history for MODE RESIDENTIAL LIMITED (04810714)
- People for MODE RESIDENTIAL LIMITED (04810714)
- Charges for MODE RESIDENTIAL LIMITED (04810714)
- More for MODE RESIDENTIAL LIMITED (04810714)
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) |
---|---|---|---|
13 Jul 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
30 Mar 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Mar 2010 | DS01 | Application to strike the company off the register | |
13 Jul 2009 | 363a | Return made up to 25/06/09; full list of members | |
28 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
22 Jul 2008 | 363a | Return made up to 25/06/08; full list of members | |
21 Jul 2008 | 288c | Director and Secretary's Change of Particulars / fraser clark / 01/02/2008 / HouseName/Number was: , now: mellendean; Street was: 40 woodlea drive, now: manor park; Area was: , now: scarcroft; Region was: west yorkshire, now: ; Post Code was: LS6 4SQ, now: LS14 3BW; Country was: , now: united kingdom | |
02 May 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
26 Jul 2007 | 363s | Return made up to 25/06/07; full list of members | |
17 Feb 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
11 Aug 2006 | 287 | Registered office changed on 11/08/06 from: 17 hilton grange bramhope leeds west yorkshire LS16 9LE | |
27 Jul 2006 | 363s | Return made up to 25/06/06; full list of members | |
24 Jan 2006 | AA | Total exemption small company accounts made up to 30 June 2005 | |
03 Sep 2005 | 395 | Particulars of mortgage/charge | |
03 Sep 2005 | 395 | Particulars of mortgage/charge | |
28 Jul 2005 | 363s | Return made up to 25/06/05; full list of members | |
28 Jul 2005 | 363(288) |
Director's particulars changed
|
|
30 Nov 2004 | AA | Total exemption small company accounts made up to 30 June 2004 | |
05 Oct 2004 | MA | Memorandum and Articles of Association | |
24 Sep 2004 | CERTNM | Company name changed hlmd LIMITED\certificate issued on 24/09/04 | |
10 Sep 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
23 Jul 2004 | 287 | Registered office changed on 23/07/04 from: 1 spennithorne avenue, west park leeds west yorkshire LS16 6HZ | |
13 Jul 2004 | 363s | Return made up to 25/06/04; full list of members | |
18 Jun 2004 | 395 | Particulars of mortgage/charge |