- Company Overview for MODUS INTELLIGENCE LIMITED (06647844)
- Filing history for MODUS INTELLIGENCE LIMITED (06647844)
- People for MODUS INTELLIGENCE LIMITED (06647844)
- More for MODUS INTELLIGENCE LIMITED (06647844)
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) |
---|---|---|---|
22 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
22 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Sep 2012 | AR01 |
Annual return made up to 16 July 2012 with full list of shareholders
Statement of capital on 2012-09-21
|
|
31 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Dec 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
14 Dec 2011 | AR01 | Annual return made up to 16 July 2011 with full list of shareholders | |
14 Dec 2011 | TM02 | Termination of appointment of Carol Degville as a secretary | |
27 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Aug 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2010 | TM01 | Termination of appointment of Matthew Degville as a director | |
14 Sep 2010 | AP01 | Appointment of Mr Michael Robert Pedder as a director | |
27 Jul 2010 | AR01 | Annual return made up to 16 July 2010 with full list of shareholders | |
27 Jul 2010 | CH01 | Director's details changed for Mr Matthew Gordon Degville on 15 July 2010 | |
27 Jul 2010 | CH03 | Secretary's details changed for Mrs Carol Anne Degville on 15 July 2010 | |
12 May 2010 | AD01 | Registered office address changed from Ts2, Pinewood Business Park Solihull West Midlands B37 7HG United Kingdom on 12 May 2010 | |
25 Feb 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
19 Oct 2009 | AR01 | Annual return made up to 16 July 2009 with full list of shareholders | |
19 Oct 2009 | CH01 | Director's details changed for Mr Matthew Degville on 24 July 2009 | |
19 Oct 2009 | CH03 | Secretary's details changed for Mrs Carol Anne Degville on 24 July 2009 | |
23 Dec 2008 | 288b | Appointment terminated director spencer taylor |