TOTALLY MODULAR LIMITED

08603086
27 BYROM STREET CASTLEFIELD MANCHESTER M3 4PF

Documents

Documents
Date Category Description Pages
19 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 Sep 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
23 Sep 2023 resolution Resolution 1 Buy now
23 Sep 2023 insolvency Liquidation Voluntary Statement Of Affairs 10 Buy now
04 Aug 2023 insolvency Liquidation Voluntary Arrangement Completion 12 Buy now
14 Feb 2023 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 12 Buy now
04 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2022 accounts Annual Accounts 3 Buy now
20 Jan 2022 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 8 Buy now
26 Nov 2021 mortgage Registration of a charge 27 Buy now
26 Nov 2021 mortgage Registration of a charge 27 Buy now
23 Nov 2021 officers Termination of appointment of director (Michael John Pettitt) 1 Buy now
30 Jun 2021 accounts Annual Accounts 3 Buy now
25 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2020 accounts Annual Accounts 3 Buy now
06 May 2020 mortgage Statement of satisfaction of a charge 1 Buy now
06 May 2020 mortgage Statement of satisfaction of a charge 1 Buy now
05 May 2020 mortgage Registration of a charge 39 Buy now
03 Sep 2019 officers Termination of appointment of director (Mark Simon Ferriday) 1 Buy now
02 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 May 2019 mortgage Registration of a charge 23 Buy now
02 May 2019 mortgage Registration of a charge 25 Buy now
18 Feb 2019 accounts Annual Accounts 11 Buy now
01 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Aug 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
01 Aug 2018 accounts Annual Accounts 9 Buy now
23 Jul 2018 officers Termination of appointment of director (Martin Leslie Fletcher) 1 Buy now
23 Jul 2018 officers Termination of appointment of director (Paul Keith Fletcher) 1 Buy now
19 Apr 2018 officers Change of particulars for director (Mr Paul Keith Fletcher) 2 Buy now
19 Apr 2018 officers Change of particulars for director (Mr Martin Leslie Fletcher) 2 Buy now
11 Apr 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
01 Mar 2018 officers Termination of appointment of director (Brian Samuel Maunder) 1 Buy now
27 Feb 2018 officers Appointment of director (Mr Michael John Pettitt) 3 Buy now
10 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Nov 2017 officers Appointment of director (Mr Mark Simon Ferriday) 2 Buy now
15 Nov 2017 officers Appointment of director (Mr Martin Leslie Fletcher) 2 Buy now
13 Nov 2017 officers Change of particulars for director (Mr Paul Keith Fletcher) 2 Buy now
10 Nov 2017 officers Appointment of director (Mr Paul Keith Fletcher) 2 Buy now
10 Nov 2017 officers Termination of appointment of director (Martin Leslie Fletcher) 1 Buy now
09 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Nov 2017 capital Return of Allotment of shares 3 Buy now
09 Nov 2017 capital Return of Allotment of shares 3 Buy now
09 Nov 2017 capital Return of Allotment of shares 3 Buy now
08 Nov 2017 capital Return of Allotment of shares 3 Buy now
08 Nov 2017 officers Appointment of director (Mr Martin Leslie Fletcher) 2 Buy now
08 Nov 2017 officers Appointment of director (Mr John Francis Connolly) 2 Buy now
14 Oct 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Oct 2017 gazette Gazette Notice Compulsory 1 Buy now
26 May 2017 accounts Annual Accounts 6 Buy now
30 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Apr 2016 accounts Annual Accounts 6 Buy now
02 Oct 2015 annual-return Annual Return 3 Buy now
02 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 May 2015 change-of-name Certificate Change Of Name Company 3 Buy now
31 Mar 2015 accounts Annual Accounts 6 Buy now
28 Aug 2014 annual-return Annual Return 3 Buy now
28 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jun 2014 officers Termination of appointment of secretary (Karen Birchall) 2 Buy now
09 Jul 2013 incorporation Incorporation Company 8 Buy now