Advanced company searchLink opens in new window

INNISFREE MODUS LIMITED

Company number 03871254

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)
18 May 2001 288b Director resigned
18 May 2001 288b Director resigned
18 May 2001 288b Director resigned
18 May 2001 288b Secretary resigned
05 Apr 2001 288a New secretary appointed
05 Apr 2001 288a New director appointed
05 Apr 2001 288a New director appointed
27 Mar 2001 225 Accounting reference date shortened from 30/06/01 to 31/03/01
27 Mar 2001 287 Registered office changed on 27/03/01 from: 5TH floor alban gate 125 london wall london EC2Y 5AS
22 Feb 2001 CERTNM Company name changed macquarie infrastructure project s LIMITED\certificate issued on 22/02/01
07 Dec 2000 363s Return made up to 04/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
11 Oct 2000 AA Accounts made up to 30 June 2000
17 Apr 2000 288a New director appointed
28 Mar 2000 288a New director appointed
06 Mar 2000 288a New secretary appointed
06 Mar 2000 288a New director appointed
06 Mar 2000 288a New director appointed
22 Feb 2000 225 Accounting reference date shortened from 30/11/00 to 30/06/00
11 Feb 2000 288b Director resigned
11 Feb 2000 288b Director resigned
11 Feb 2000 288b Secretary resigned
11 Feb 2000 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
11 Feb 2000 287 Registered office changed on 11/02/00 from: 200 aldersgate street london EC1A 4DD
03 Feb 2000 CERTNM Company name changed hornclose LIMITED\certificate issued on 04/02/00
04 Nov 1999 NEWINC Incorporation