Advanced company searchLink opens in new window

MODEV UK OUTSOURCING LTD

Company number 06247889

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
17 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2014 DS01 Application to strike the company off the register
19 Jul 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
Statement of capital on 2013-07-19
  • GBP 100
19 Jul 2013 CH03 Secretary's details changed for Miss Judith Sinead Mcelroy on 5 July 2013
03 May 2013 AA Total exemption small company accounts made up to 31 December 2012
16 May 2012 AR01 Annual return made up to 15 May 2012 with full list of shareholders
22 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Jan 2012 AD01 Registered office address changed from Suite 5 39-41 Chase Side Southgate London N14 5BP on 4 January 2012
03 Jan 2012 TM01 Termination of appointment of Aaron Mcelroy as a director
03 Jan 2012 AP01 Appointment of Jude Devins as a director
28 Nov 2011 CERTNM Company name changed atdm solutions LIMITED\certificate issued on 28/11/11
  • RES15 ‐ Change company name resolution on 2011-11-28
  • NM01 ‐ Change of name by resolution
23 May 2011 AA Total exemption small company accounts made up to 31 December 2010
18 May 2011 AR01 Annual return made up to 15 May 2011 with full list of shareholders
18 May 2011 CH01 Director's details changed for Mr Aaron Timothy David Mcelroy on 1 April 2011
22 Feb 2011 AA01 Previous accounting period shortened from 31 March 2011 to 31 December 2010
15 Feb 2011 AD01 Registered office address changed from 21 Royal Tower Lodge Cartwright Street London E1 8LX on 15 February 2011
21 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
14 Jul 2010 CH01 Director's details changed for Aaron Timothy David Mcelroy on 1 June 2010
14 Jul 2010 AR01 Annual return made up to 15 May 2010 with full list of shareholders
14 Jul 2010 CH01 Director's details changed for Aaron Timothy David Mcelroy on 1 October 2009
01 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
26 May 2009 363a Return made up to 15/05/09; full list of members
26 May 2009 288c Director's change of particulars / aaron mcelroy / 01/11/2008
31 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008