- Company Overview for MODU-LIT LIMITED (05215991)
- Filing history for MODU-LIT LIMITED (05215991)
- People for MODU-LIT LIMITED (05215991)
- More for MODU-LIT LIMITED (05215991)
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) |
---|---|---|---|
14 Oct 2013 | AR01 |
Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
23 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
11 Apr 2013 | AP01 | Appointment of Mr Christopher John Davis as a director | |
11 Apr 2013 | TM02 | Termination of appointment of Chris Davis as a secretary | |
07 Jan 2013 | AR01 | Annual return made up to 26 August 2012 with full list of shareholders | |
07 Jan 2013 | AD01 | Registered office address changed from C/O Moore and Smalley Llp Richard House 9 Winckley Square Preston PR1 3HP United Kingdom on 7 January 2013 | |
06 Sep 2012 | CH01 | Director's details changed for Miss Rebecca Ann Price on 29 August 2012 | |
31 May 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
23 Dec 2011 | AR01 | Annual return made up to 26 August 2011 with full list of shareholders | |
15 Dec 2011 | TM01 | Termination of appointment of Christopher Davis as a director | |
13 Dec 2011 | AD02 | Register inspection address has been changed | |
20 Aug 2011 | TM01 | Termination of appointment of Stephen Greenwood as a director | |
16 Aug 2011 | AD01 | Registered office address changed from Mary Street House Mary Street Taunton Somerset TA1 3NW on 16 August 2011 | |
15 Aug 2011 | AP01 | Appointment of Miss Rebecca Ann Price as a director | |
09 Nov 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
16 Sep 2010 | AR01 | Annual return made up to 26 August 2010 with full list of shareholders | |
19 May 2010 | AA | Total exemption full accounts made up to 31 August 2009 | |
24 Nov 2009 | AR01 | Annual return made up to 26 August 2009 with full list of shareholders | |
09 Nov 2009 | AP03 | Appointment of Mr Chris Davis as a secretary | |
03 Nov 2009 | AD01 | Registered office address changed from 1 C/O Raised Floor Solutions Ltd Prestwood Place East Pimbo Skelmersdale Lancashire WN8 9QE on 3 November 2009 | |
28 Sep 2009 | 288b | Appointment terminated secretary alan price | |
28 Sep 2009 | 288b | Appointment terminated director alan price | |
30 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
11 Sep 2008 | 363a | Return made up to 26/08/08; full list of members | |
30 Jun 2008 | AA | Total exemption small company accounts made up to 31 August 2007 |