- Company Overview for MODUS TECHNOLOGY LIMITED (05743753)
- Filing history for MODUS TECHNOLOGY LIMITED (05743753)
- People for MODUS TECHNOLOGY LIMITED (05743753)
- More for MODUS TECHNOLOGY LIMITED (05743753)
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) |
---|---|---|---|
15 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jun 2013 | DS01 | Application to strike the company off the register | |
23 Apr 2013 | TM02 | Termination of appointment of Roger Alan Potter as a secretary on 31 December 2012 | |
07 Feb 2013 | AD01 | Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY on 7 February 2013 | |
14 May 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
22 Mar 2012 | AR01 |
Annual return made up to 15 March 2012 with full list of shareholders
Statement of capital on 2012-03-22
|
|
15 Jun 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
25 Mar 2011 | AR01 | Annual return made up to 15 March 2011 with full list of shareholders | |
29 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
08 Apr 2010 | AR01 | Annual return made up to 15 March 2010 with full list of shareholders | |
23 Nov 2009 | CH01 | Director's details changed for Mr Toby John Benzecry on 1 October 2009 | |
23 Nov 2009 | CH03 | Secretary's details changed for Mr Roger Alan Potter on 1 October 2009 | |
25 Sep 2009 | AA | Accounts made up to 31 December 2008 | |
21 Apr 2009 | 363a | Return made up to 15/03/09; full list of members | |
27 Oct 2008 | AA | Accounts made up to 31 December 2007 | |
04 Sep 2008 | 363a | Return made up to 15/03/08; full list of members | |
04 Sep 2008 | 287 | Registered office changed on 04/09/2008 from ashcombe house 5 the crescent leatherhead surrey KT22 8LQ | |
12 May 2008 | 288b | Appointment Terminated Director ashley davies | |
18 Sep 2007 | AA | Accounts made up to 31 December 2006 | |
07 Sep 2007 | 225 | Accounting reference date shortened from 31/03/07 to 31/12/06 | |
05 Jun 2007 | 363a | Return made up to 15/03/07; full list of members | |
05 Jun 2007 | 288c | Director's particulars changed | |
21 Apr 2007 | 287 | Registered office changed on 21/04/07 from: manor house, 1 the crescent leatherhead surrey KT22 8DY | |
25 Oct 2006 | CERTNM | Company name changed greencoat technology LIMITED\certificate issued on 25/10/06 |