Advanced company searchLink opens in new window

MODULAR NETWORK SOLUTIONS LTD

Company number 05735798

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-23
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
  • GBP 10.30
06 Sep 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
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