Modern Developments (Sutton) Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 31, 2014)
- all other documents available
- 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 459 companies registered at this street
|
Locality |
Talbot |
Region |
England |
Postal Code |
FY13PB
|
Sector |
Other building completion and finishing |
Visits
Document TypeDoc. Type |
Publication datePub. 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
|  |