Advanced company searchLink opens in new window

MODULAR DESIGN HOLDINGS LIMITED

Company number 07101688

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)
28 Apr 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2014 TM01 Termination of appointment of Darren Eaton as a director on 14 March 2014
18 Mar 2014 TM02 Termination of appointment of Diane Whatmough as a secretary on 14 March 2014
18 Mar 2014 TM02 Termination of appointment of Diane Whatmough as a secretary on 14 March 2014
17 Jan 2014 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 20,000
09 Oct 2013 AP03 Appointment of Mrs Diane Whatmough as a secretary on 1 September 2013
01 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Apr 2013 AA01 Previous accounting period shortened from 30 June 2013 to 31 December 2012
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
17 Jan 2013 AR01 Annual return made up to 11 December 2012 with full list of shareholders
22 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 3
03 Apr 2012 AD01 Registered office address changed from West House King Cross Road Halifax HX1 1EB England on 3 April 2012
20 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
13 Feb 2012 TM01 Termination of appointment of John Ambler as a director on 24 January 2012
31 Jan 2012 AR01 Annual return made up to 11 December 2011 with full list of shareholders
20 Dec 2010 AA Total exemption small company accounts made up to 30 June 2010
14 Dec 2010 AR01 Annual return made up to 11 December 2010 with full list of shareholders
03 Nov 2010 CERTNM Company name changed jmwco 90 LIMITED\certificate issued on 03/11/10
  • RES15 ‐ Change company name resolution on 2010-05-24
03 Nov 2010 CONNOT Change of name notice
19 May 2010 AA01 Current accounting period shortened from 31 December 2010 to 30 June 2010
09 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-11
09 Apr 2010 CONNOT Change of name notice
14 Jan 2010 SH08 Change of share class name or designation