Advanced company searchLink opens in new window

MODUS INTELLIGENCE LIMITED

Company number 06647844

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)
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
  • GBP 100
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