Advanced company searchLink opens in new window

MODE SOFTWARE LTD

Company number 06420396

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 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2014 DS01 Application to strike the company off the register
30 Jan 2014 AA Total exemption small company accounts made up to 31 August 2013
04 Sep 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
19 Feb 2013 AA Total exemption small company accounts made up to 31 August 2012
04 Sep 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
13 Jul 2012 CH01 Director's details changed for Mr Gareth Michael Sobocinski on 13 July 2012
29 Nov 2011 AA Total exemption small company accounts made up to 31 August 2011
01 Sep 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
21 Sep 2010 AA Total exemption full accounts made up to 31 August 2010
01 Sep 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
01 Sep 2010 CH04 Secretary's details changed for Lawrence Rose Ltd on 1 August 2010
24 Sep 2009 AA Total exemption full accounts made up to 31 August 2009
01 Sep 2009 363a Return made up to 01/08/09; full list of members
27 May 2009 AA Accounts made up to 31 August 2008
07 Aug 2008 225 Accounting reference date shortened from 30/11/2008 to 31/08/2008
04 Aug 2008 363a Return made up to 01/08/08; full list of members
18 Jul 2008 88(2) Ad 16/07/08\gbp si 100@1=100\gbp ic 2/102\
18 Jul 2008 288a Secretary appointed lawrence rose LTD
18 Jul 2008 287 Registered office changed on 18/07/2008 from mode software LTD base point business centre rivermead swindon SN5 7EX
17 Jul 2008 288a Director appointed mr gareth michael sobocinski
16 Jul 2008 287 Registered office changed on 16/07/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
16 Jul 2008 288b Appointment terminated secretary duport secretary LIMITED
16 Jul 2008 288b Appointment terminated director duport director LIMITED