Modern Developments (Sutton) LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Oct 31, 2014)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2012-10-31 | |
Cash in hand | £46 | -1,024% |
Net Worth | £32,889 | +87.72% |
Liabilities | £37,309 | +58.81% |
Fixed Assets | £4,374 | -33.34% |
Trade Debtors | £4,981 | 0% |
Total assets | £70,198 | +72.35% |
Shareholder's funds | £32,889 | +87.72% |
Total liabilities | £37,309 | +58.81% |
MODERN DEVELOPMENTS (SUTTON) LIMITED
MODERN DEVELOPMENTS (UK) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 06347948 |
Record last updated | Monday, October 17, 2016 9:19:14 PM UTC |
Official Address | 269 Church Street Blackpool Lancashire Fy13pb Talbot There are 432 companies registered at this street |
Postal Code | FY13PB |
Sector | Other building completion and finishing |
Visits
Document Type | Publication date | Download link | |
Notices | Oct 11, 2016 | Final meetings | |
Registry | Oct 11, 2016 | Court order insolvency:replacement of liquidator | |
Registry | Oct 10, 2016 | Notice of ceasing to act as voluntary liquidator | |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (Above 75%) | |
Registry | Jan 18, 2016 | Change of registered office address | |
Registry | Jan 13, 2016 | Statement of company's affairs | |
Registry | Jan 13, 2016 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Jan 13, 2016 | Resolution | |
Notices | Jan 12, 2016 | Resolutions for winding-up | |
Notices | Jan 12, 2016 | Appointment of liquidators | |
Notices | Dec 10, 2015 | Meetings of creditors | |
Registry | Nov 17, 2015 | Resignation of one Secretary (a man) | |
Registry | Nov 17, 2015 | Resignation of one Secretary | |
Registry | Nov 13, 2015 | Annual return | |
Registry | Jun 27, 2015 | Notice of striking-off action discontinued | |
Financials | Jun 24, 2015 | Annual accounts | |
Financials | Jun 24, 2015 | Annual accounts 2595343... | |
Registry | May 19, 2015 | First notification of strike-off action in london gazette | |
Registry | Oct 8, 2014 | Annual return | |
Financials | Aug 1, 2014 | Annual accounts | |
Registry | May 3, 2014 | Notice of striking-off action discontinued | |
Registry | Apr 22, 2014 | First notification of strike-off action in london gazette | |
Registry | Sep 27, 2013 | Annual return | |
Registry | Sep 24, 2013 | Change of accounting reference date | |
Registry | Apr 10, 2013 | Company name change | |
Registry | Apr 10, 2013 | Company name change 8451... | |
Registry | Apr 10, 2013 | Change of name certificate | |
Registry | Apr 10, 2013 | Notice of change of name nm01 - resolution | |
Registry | Apr 10, 2013 | Notice of change of name nm01 - resolution 7883428... | |
Registry | Mar 19, 2013 | Appointment of a man as Director | |
Financials | Sep 28, 2012 | Annual accounts | |
Registry | Sep 19, 2012 | Annual return | |
Registry | Sep 18, 2012 | Change of registered office address | |
Financials | Jun 27, 2012 | Annual accounts | |
Registry | May 26, 2012 | Notice of striking-off action discontinued | |
Registry | Jan 26, 2012 | Compulsory strike off suspended | |
Registry | Jan 10, 2012 | First notification of strike-off action in london gazette | |
Registry | Sep 26, 2011 | Annual return | |
Financials | Oct 29, 2010 | Annual accounts | |
Registry | Sep 21, 2010 | Annual return | |
Registry | May 27, 2010 | Change of accounting reference date | |
Registry | Dec 2, 2009 | Annual return | |
Financials | Jun 22, 2009 | Annual accounts | |
Registry | Sep 17, 2008 | Annual return | |
Registry | Aug 20, 2007 | Two appointments: 2 men | |