Jacmix LTD
MODULECO SERVICES LIMITED
JACMIX LIMITED
MODULECO LIMITED
MODULAR BUILDING DESIGN LIMITED
PKL HEALTHCARE LIMITED
DESIGN BURO (LONDON) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04121623 |
Record last updated | Saturday, April 13, 2024 12:27:19 PM UTC |
Official Address | Staverton Court Cheltenham Gloucestershire Gl510lx Springbank There are 2 companies registered at this street |
Postal Code | GL510LX |
Sector | specialise, construction |
Visits
Document Type | Publication date | Download link | |
Registry | Mar 28, 2024 | Appointment of a person as Shareholder (Above 75%) | |
Registry | Mar 28, 2024 | Resignation of one Shareholder (Above 75%) | |
Registry | Oct 1, 2021 | Appointment of a man as Director | |
Registry | Aug 26, 2021 | Appointment of a man as Secretary | |
Registry | Feb 20, 2019 | Appointment of a man as Director | |
Registry | Jan 23, 2019 | Resignation of 2 people: one Director (a man) | |
Notices | Apr 13, 2016 | Notices to creditors | |
Notices | Apr 13, 2016 | Resolutions for winding-up | |
Notices | Apr 13, 2016 | Appointment of liquidators | |
Registry | Apr 6, 2016 | Appointment of a person as Shareholder (Above 75%) | |
Registry | Mar 23, 2016 | Change of registered office address | |
Registry | Mar 22, 2016 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Mar 22, 2016 | Ordinary resolution in members' voluntary liquidation | |
Registry | Mar 22, 2016 | Ordinary resolution in members' voluntary liquidation 4121... | |
Registry | Mar 10, 2016 | Statement of satisfaction of a charge / full / charge no 1 | |
Registry | Feb 16, 2016 | Company name change | |
Registry | Feb 16, 2016 | Change of name certificate | |
Registry | Dec 15, 2015 | Annual return | |
Registry | Nov 5, 2015 | Change of particulars for director | |
Financials | Oct 2, 2015 | Annual accounts | |
Registry | Dec 9, 2014 | Annual return | |
Registry | Oct 29, 2014 | Statement of capital | |
Registry | Oct 15, 2014 | Solvency statement | |
Registry | Oct 15, 2014 | Reduce issued capital 09 | |
Registry | Oct 15, 2014 | Alteration to memorandum and articles | |
Registry | Oct 15, 2014 | Alteration to memorandum and articles 4121... | |
Financials | Apr 4, 2014 | Annual accounts | |
Registry | Jan 25, 2014 | Appointment of a woman as Director | |
Registry | Jan 25, 2014 | Appointment of a woman as Director 4121... | |
Registry | Jan 22, 2014 | Two appointments: 2 women | |
Registry | Dec 9, 2013 | Annual return | |
Registry | Oct 22, 2013 | Company name change | |
Registry | Oct 22, 2013 | Change of name certificate | |
Registry | Oct 16, 2013 | Notice of change of name nm01 - resolution | |
Registry | Oct 16, 2013 | Notice of change of name nm01 - resolution 4121... | |
Financials | Oct 7, 2013 | Annual accounts | |
Registry | Dec 10, 2012 | Change of particulars for director | |
Registry | Dec 10, 2012 | Change of particulars for director 4121... | |
Registry | Dec 10, 2012 | Change of particulars for director | |
Financials | Sep 4, 2012 | Annual accounts | |
Registry | Dec 8, 2011 | Annual return | |
Financials | Jul 7, 2011 | Annual accounts | |
Registry | Dec 16, 2010 | Change of particulars for director | |
Registry | Dec 16, 2010 | Change of particulars for director 4121... | |
Registry | Dec 16, 2010 | Change of particulars for director | |
Registry | Dec 16, 2010 | Resignation of one Secretary | |
Registry | Dec 16, 2010 | Resignation of one Secretary 4121... | |
Registry | Sep 22, 2010 | Appointment of a man as Director | |
Registry | Sep 22, 2010 | Appointment of a man as Secretary | |
Registry | Sep 22, 2010 | Appointment of a man as Secretary 4121... | |
Financials | Apr 14, 2010 | Annual accounts | |
Registry | Dec 9, 2009 | Change of particulars for director | |
Registry | Dec 9, 2009 | Change of particulars for director 4121... | |
Registry | Dec 9, 2009 | Change of particulars for director | |
Registry | Jul 1, 2009 | Company name change | |
Registry | May 27, 2009 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | May 19, 2009 | Particulars of a mortgage or charge | |
Financials | Apr 14, 2009 | Annual accounts | |
Registry | Dec 17, 2008 | Annual return | |
Registry | Apr 29, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Apr 25, 2008 | Resignation of a secretary | |
Registry | Apr 25, 2008 | Resignation of a secretary 4121... | |
Financials | Apr 11, 2008 | Annual accounts | |
Registry | Mar 11, 2008 | Appointment of a man as Director | |
Registry | Mar 11, 2008 | Appointment of a man as Director 4121... | |
Registry | Feb 19, 2008 | Notice of increase in nominal capital | |
Registry | Feb 19, 2008 | Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | |
Registry | Feb 19, 2008 | £ nc 1000/1500000 | |
Registry | Feb 19, 2008 | £ nc 1000/1500000 4121... | |
Registry | Jan 25, 2008 | Annual return | |
Registry | Dec 31, 2007 | Three appointments: 3 men | |
Financials | Nov 7, 2007 | Annual accounts | |
Registry | Sep 3, 2007 | Company name change | |
Registry | Sep 3, 2007 | Change of name certificate | |
Registry | Aug 31, 2007 | Change of accounting reference date | |
Financials | Aug 30, 2007 | Annual accounts | |
Registry | May 4, 2007 | Company name change | |
Registry | May 4, 2007 | Change of name certificate | |
Registry | Apr 30, 2007 | Company name change | |
Registry | Apr 30, 2007 | Change of name certificate | |
Financials | Apr 5, 2007 | Annual accounts | |
Registry | Apr 3, 2007 | Notice of change of directors or secretaries or in their particulars | |
Registry | Apr 3, 2007 | Notice of change of directors or secretaries or in their particulars 4121... | |
Registry | Mar 20, 2007 | Change of accounting reference date | |
Registry | Mar 8, 2007 | Particulars of a mortgage or charge | |
Registry | Mar 2, 2007 | Annual return | |
Registry | Feb 20, 2007 | Particulars of a mortgage or charge | |
Registry | Jan 23, 2007 | Company name change | |
Registry | Jan 23, 2007 | Change of name certificate | |
Financials | Jul 27, 2006 | Annual accounts | |
Registry | Feb 24, 2006 | Appointment of a director | |
Registry | Feb 24, 2006 | Appointment of a secretary | |
Registry | Feb 24, 2006 | Registered office changed | |
Registry | Feb 24, 2006 | Registered office changed 4121... | |
Registry | Feb 15, 2006 | Resignation of a director | |
Registry | Feb 15, 2006 | Resignation of a director 4121... | |
Registry | Feb 15, 2006 | Change in situation or address of registered office | |
Registry | Feb 15, 2006 | Change in situation or address of registered office 4121... | |
Registry | Feb 3, 2006 | Change in situation or address of registered office | |
Registry | Nov 5, 2005 | Two appointments: 2 men | |