Advanced company searchLink opens in new window

MODUL SYSTEM LIMITED

Company number 05647983

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)
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
  • GBP 1
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