- Company Overview for MODUL SYSTEM LIMITED (05647983)
- Filing history for MODUL SYSTEM LIMITED (05647983)
- People for MODUL SYSTEM LIMITED (05647983)
- More for MODUL SYSTEM LIMITED (05647983)
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) |
---|---|---|---|
21 Feb 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Nov 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Oct 2011 | DS01 | Application to strike the company off the register | |
24 May 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
01 Feb 2011 | AD01 | Registered office address changed from C/O C/O Ebs Ltd PO Box Box 3942 Innovation Centre Gallows Hill Warwick CV34 9AE United Kingdom on 1 February 2011 | |
01 Feb 2011 | AP03 | Appointment of Mrs Rowan Clare Revell as a secretary | |
01 Feb 2011 | TM02 | Termination of appointment of Ht Corporate Services Ltd as a secretary | |
01 Feb 2011 | AR01 |
Annual return made up to 7 December 2010 with full list of shareholders
Statement of capital on 2011-02-01
|
|
18 Jun 2010 | AD01 | Registered office address changed from C/O Ebs Ltd 10 Jury Street Warwick CV34 4EW on 18 June 2010 | |
17 Jun 2010 | CH04 | Secretary's details changed for Ht Corporate Services Ltd on 10 June 2010 | |
17 Jun 2010 | CH04 | Secretary's details changed for Ht Corporate Services Ltd on 10 June 2010 | |
26 Jan 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
13 Jan 2010 | AR01 | Annual return made up to 7 December 2009 with full list of shareholders | |
13 Jan 2010 | CH01 | Director's details changed for Stefan Lundgren on 30 November 2009 | |
13 Jan 2010 | CH01 | Director's details changed for David Mickelson on 30 November 2009 | |
13 Jan 2010 | CH04 | Secretary's details changed for Ht Corporate Services Ltd on 30 November 2009 | |
27 Jul 2009 | 288c | Director's Change of Particulars / david mickelson / 27/07/2009 / HouseName/Number was: 10, now: lilla kvarnfallsvagen; Street was: lilla kvarnfallsvagen, now: 10; Region was: 439 33, now: 429 33 | |
13 Jul 2009 | 288c | Director's Change of Particulars / david mickelson / 13/07/2009 / HouseName/Number was: , now: 10; Street was: astrid anderssons vag 12, now: lilla kvarnfallsvgen; Region was: 429 33, now: 439 33 | |
22 Jun 2009 | AA | Accounts made up to 31 December 2008 | |
11 Dec 2008 | 363a | Return made up to 07/12/08; full list of members | |
11 Dec 2008 | 288c | Secretary's Change of Particulars / ht corporate services LTD / 01/12/2008 / HouseName/Number was: , now: 10; Street was: 9 christmas steps, now: jury street; Post Town was: bristol, now: warwick; Region was: avon, now: warwickshire; Post Code was: BS1 5BS, now: CV34 4EW | |
18 Jul 2008 | 287 | Registered office changed on 18/07/2008 from c/o michael harwood & co 10 jury street warwick warwickshire CV34 4EW | |
07 Feb 2008 | 363a | Return made up to 07/12/07; full list of members | |
23 Jan 2008 | AA | Accounts made up to 31 December 2007 | |
22 Jan 2007 | 288b | Director resigned |