- Company Overview for MODULAR NETWORK SOLUTIONS LTD (05735798)
- Filing history for MODULAR NETWORK SOLUTIONS LTD (05735798)
- People for MODULAR NETWORK SOLUTIONS LTD (05735798)
- Charges for MODULAR NETWORK SOLUTIONS LTD (05735798)
- Insolvency for MODULAR NETWORK SOLUTIONS LTD (05735798)
- More for MODULAR NETWORK SOLUTIONS LTD (05735798)
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) |
---|---|---|---|
20 Mar 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Dec 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 22 October 2017 | |
30 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 22 October 2016 | |
30 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 22 October 2015 | |
06 May 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
06 Nov 2014 | AD01 | Registered office address changed from Fernhill House Fernhill Road Horley Surrey RH6 9SY United Kingdom to Gateway House Highpoint Business Village Henwood Ashford Kent TN24 8DH on 6 November 2014 | |
03 Nov 2014 | 4.20 | Statement of affairs with form 4.19 | |
03 Nov 2014 | 600 | Appointment of a voluntary liquidator | |
03 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2014 | 1.1 |
Notice to Registrar of companies voluntary arrangement taking effect
|
|
14 Oct 2014 | 1.4 | Notice of completion of voluntary arrangement | |
14 Oct 2014 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2014 | |
29 Jan 2014 | AA01 | Previous accounting period extended from 30 April 2013 to 2 October 2013 | |
10 Dec 2013 | MR05 | All of the property or undertaking has been released from charge 1 | |
11 Oct 2013 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
06 Sep 2013 | SH06 |
Cancellation of shares. Statement of capital on 6 September 2013
|
|
06 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2013 | SH03 | Purchase of own shares. | |
01 Aug 2013 | TM02 | Termination of appointment of Nicholas Marsh as a secretary | |
06 Jul 2013 | MR04 | Satisfaction of charge 2 in full | |
24 Apr 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
10 Apr 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
28 May 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
05 Jan 2012 | AD01 | Registered office address changed from Highland House Albert Drive Burgess Hill West Sussex RH15 9TN on 5 January 2012 |