Advanced company searchLink opens in new window

MODUS (ROCHDALE) LIMITED

Company number 03141626

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)
10 Jul 2012 GAZ2 Final Gazette dissolved following liquidation
10 Apr 2012 4.72 Return of final meeting in a creditors' voluntary winding up
23 Sep 2011 AD01 Registered office address changed from The Edge Clowes Street Manchester M3 2NA on 23 September 2011
21 Sep 2011 4.20 Statement of affairs with form 4.19
21 Sep 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-09-08
21 Sep 2011 600 Appointment of a voluntary liquidator
23 Jun 2011 TM01 Termination of appointment of Damian Flood as a director
23 Jun 2011 TM01 Termination of appointment of Richard Mcgawley as a director
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2011 AR01 Annual return made up to 27 December 2010 with full list of shareholders
Statement of capital on 2011-01-04
  • GBP 1,000
15 Feb 2010 AR01 Annual return made up to 27 December 2009 with full list of shareholders
15 Feb 2010 CH01 Director's details changed for Richard Mcgawley on 15 February 2010
14 Sep 2009 AA Accounts for a small company made up to 31 March 2009
14 Sep 2009 AA Accounts for a small company made up to 31 March 2008
24 Jul 2009 288b Appointment Terminated Director james riddell
05 Mar 2009 363a Return made up to 27/12/08; no change of members
01 Sep 2008 AA Total exemption small company accounts made up to 31 December 2006
18 Jan 2008 363a Return made up to 27/12/07; no change of members
27 Dec 2007 225 Accounting reference date extended from 31/12/07 to 31/03/08
21 Dec 2007 288b Director resigned
10 Apr 2007 288b Director resigned
03 Apr 2007 AA Total exemption small company accounts made up to 31 December 2005
20 Mar 2007 288c Director's particulars changed
16 Jan 2007 363s Return made up to 27/12/06; full list of members
06 Nov 2006 288c Director's particulars changed