MODULAR COMPUTER TRAINING LIMITED

03673859
6-8 FREEMAN STREET GRIMSBY ENGLAND DN32 7AA

Documents

Documents
Date Category Description Pages
27 Aug 2019 gazette Gazette Dissolved Voluntary 1 Buy now
06 Jul 2019 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
11 Jun 2019 gazette Gazette Notice Voluntary 1 Buy now
30 May 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
20 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
31 Jan 2019 officers Change of particulars for director (Mrs Suzanne Eva Driver) 2 Buy now
31 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Jan 2019 officers Change of particulars for secretary (Lucinda Ann Saunders) 1 Buy now
31 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2018 accounts Annual Accounts 2 Buy now
30 Dec 2017 accounts Annual Accounts 2 Buy now
27 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Dec 2016 accounts Annual Accounts 4 Buy now
07 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Dec 2015 accounts Annual Accounts 4 Buy now
03 Dec 2015 annual-return Annual Return 4 Buy now
11 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2014 accounts Annual Accounts 4 Buy now
25 Nov 2014 annual-return Annual Return 4 Buy now
20 Dec 2013 annual-return Annual Return 4 Buy now
01 Nov 2013 accounts Annual Accounts 4 Buy now
11 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Dec 2012 accounts Annual Accounts 5 Buy now
27 Nov 2012 annual-return Annual Return 4 Buy now
27 Nov 2012 officers Termination of appointment of director (Richard Sealy) 1 Buy now
29 Dec 2011 accounts Annual Accounts 4 Buy now
19 Dec 2011 annual-return Annual Return 5 Buy now
27 Jan 2011 annual-return Annual Return 5 Buy now
05 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 May 2010 accounts Annual Accounts 4 Buy now
13 Jan 2010 annual-return Annual Return 5 Buy now
13 Jan 2010 officers Change of particulars for director (Suzanne Eva Driver) 2 Buy now
13 Jan 2010 officers Change of particulars for director (Richard James Andrew Sealy) 2 Buy now
16 Jun 2009 accounts Annual Accounts 6 Buy now
06 Feb 2009 annual-return Return made up to 25/11/08; full list of members 4 Buy now
28 Jul 2008 accounts Annual Accounts 7 Buy now
30 Nov 2007 annual-return Return made up to 25/11/07; full list of members 3 Buy now
12 Nov 2007 accounts Annual Accounts 6 Buy now
29 Aug 2007 officers New director appointed 1 Buy now
30 Mar 2007 officers Director's particulars changed 1 Buy now
22 Mar 2007 accounts Annual Accounts 7 Buy now
01 Feb 2007 annual-return Return made up to 25/11/06; full list of members 2 Buy now
01 Feb 2007 address Location of debenture register 1 Buy now
01 Feb 2007 address Location of register of members 1 Buy now
01 Feb 2007 address Registered office changed on 01/02/07 from: the annexe,little acre, 27 kiln road, fareham hampshire PO16 7UQ 1 Buy now
06 Jul 2006 address Registered office changed on 06/07/06 from: unit 4 brambles enterprise centre, waterberry drive waterlooville hants PO7 7TH 1 Buy now
05 Jan 2006 annual-return Return made up to 25/11/05; full list of members 3 Buy now
09 Sep 2005 mortgage Particulars of mortgage/charge 3 Buy now
06 Sep 2005 accounts Annual Accounts 7 Buy now
22 Jun 2005 capital Ad 15/06/05--------- £ si 2@1=2 £ ic 198/200 1 Buy now
22 Jun 2005 officers New secretary appointed 1 Buy now
22 Jun 2005 address Registered office changed on 22/06/05 from: 2 venice close waterlooville hampshire PO7 8JX 1 Buy now
22 Jun 2005 officers Director resigned 1 Buy now
22 Jun 2005 officers Secretary resigned 1 Buy now
02 Dec 2004 annual-return Return made up to 25/11/04; full list of members 3 Buy now
22 Jul 2004 accounts Annual Accounts 7 Buy now
26 Feb 2004 address Registered office changed on 26/02/04 from: unit 27 broadmarsh business & innovation centre harts farm way havant hampshire PO9 1HS 1 Buy now
07 Feb 2004 capital Ad 01/02/04--------- £ si 99@1=99 £ ic 99/198 2 Buy now
04 Feb 2004 accounts Annual Accounts 7 Buy now
30 Dec 2003 annual-return Return made up to 25/11/03; full list of members 7 Buy now
21 Aug 2003 officers New director appointed 2 Buy now
12 Dec 2002 annual-return Return made up to 25/11/02; full list of members 6 Buy now
03 Dec 2002 accounts Annual Accounts 7 Buy now
31 Dec 2001 annual-return Return made up to 25/11/01; full list of members 7 Buy now
31 Dec 2001 officers New secretary appointed 2 Buy now
19 Nov 2001 accounts Annual Accounts 7 Buy now
05 Oct 2001 officers Secretary resigned 1 Buy now
27 Sep 2001 address Registered office changed on 27/09/01 from: 22A picton house westside view waterlooville hampshire PO7 7SQ 1 Buy now
08 Jun 2001 accounts Accounting reference date extended from 30/11/00 to 31/03/01 1 Buy now
02 Jan 2001 annual-return Return made up to 25/11/00; full list of members 6 Buy now
28 Dec 2000 accounts Annual Accounts 6 Buy now
01 Sep 2000 address Registered office changed on 01/09/00 from: 17 brambles enterprise centre waterberry drive waterlooville hampshire PO7 7TH 1 Buy now
24 Dec 1999 annual-return Return made up to 25/11/99; full list of members 6 Buy now
19 Nov 1999 address Registered office changed on 19/11/99 from: nametrak house 8 greenfields liss hampshire GU33 7EH 1 Buy now
01 Jun 1999 officers New secretary appointed 2 Buy now
07 May 1999 officers Secretary resigned;director resigned 1 Buy now
16 Apr 1999 officers Director resigned 1 Buy now
15 Feb 1999 capital Ad 25/11/98--------- £ si 97@1=97 £ ic 2/99 2 Buy now
15 Feb 1999 officers New secretary appointed;new director appointed 2 Buy now
15 Feb 1999 officers New director appointed 2 Buy now
15 Feb 1999 officers New director appointed 2 Buy now
15 Feb 1999 officers Secretary resigned 1 Buy now
15 Feb 1999 officers Director resigned 1 Buy now
01 Feb 1999 change-of-name Certificate Change Of Name Company 2 Buy now
25 Nov 1998 incorporation Incorporation Company 15 Buy now