Advanced company searchLink opens in new window

MODO BRANDING SUPPLIES LIMITED

Company number 06428979

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)
06 Apr 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
19 May 2009 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2008 287 Registered office changed on 28/08/2008 from albany house, market street maidenhead berkshire SL6 8BE
28 Aug 2008 288a Director appointed ms jessica rachel hayes
28 Aug 2008 288a Secretary appointed mr gary matthew woods
28 Aug 2008 288b Appointment Terminated Secretary jessica hayes
28 Aug 2008 288b Appointment Terminated Director christopher hopper
09 May 2008 CERTNM Company name changed evermax LIMITED\certificate issued on 12/05/08
21 Nov 2007 288b Director resigned
21 Nov 2007 288b Secretary resigned
20 Nov 2007 287 Registered office changed on 20/11/07 from: 15 ryeish green cottages hyde end lane spencers wood reading RG7 1ET
19 Nov 2007 288a New director appointed
19 Nov 2007 288a New secretary appointed
19 Nov 2007 225 Accounting reference date extended from 30/11/08 to 31/03/09
19 Nov 2007 88(2)R Ad 16/11/07--------- £ si 99@1=99 £ ic 1/100
16 Nov 2007 NEWINC Incorporation