MODEX SECURITY SERVICES LTD.
Status | LIQUIDATION |
Company No. | 08188365 |
Category | Private Limited Company |
Incorporated | 22 Aug 2012 |
Age | 11 years, 9 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
MODEX SECURITY SERVICES LTD. is an liquidation private limited company with number 08188365. It was incorporated 11 years, 9 months, 11 days ago, on 22 August 2012. The company address is Portland House Portland House, Durham, DH1 1TW, England.
Company Fillings
Liquidation compulsory winding up order
Date: 02 Sep 2023
Category: Insolvency
Type: COCOMP
Documents
Dissolved compulsory strike off suspended
Date: 23 Jun 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Liquidation voluntary arrangement completion
Date: 21 Jul 2022
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA4
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 24 Jul 2021
Action Date: 13 May 2021
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA3
Brought down date: 2021-05-13
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 24 Jun 2020
Action Date: 13 May 2020
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA3
Brought down date: 2020-05-13
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 07 Oct 2019
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA1
Documents
Liquidation court order miscellaneous
Date: 07 Oct 2019
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order INSOLVENCY:Replacement of supervisor
Documents
Confirmation statement with no updates
Date: 18 Sep 2019
Action Date: 22 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-22
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 29 Jul 2019
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA1
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 24 Oct 2018
Action Date: 22 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-22
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2017
Action Date: 22 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-22
Documents
Termination director company with name termination date
Date: 06 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-01
Officer name: Lee George William Bewick
Documents
Appoint person director company with name date
Date: 21 Aug 2017
Action Date: 18 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-18
Officer name: Mr Lee George William Bewick
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 23 Sep 2016
Action Date: 22 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-22
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change account reference date company previous extended
Date: 31 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA01
Made up date: 2015-08-31
New date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2015
Action Date: 15 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-15
Old address: 12 Beamish Rise Stanley County Durham DH9 0UH
New address: Portland House Belmont Business Park Durham DH1 1TW
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2015
Action Date: 22 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-22
Documents
Termination director company with name termination date
Date: 29 May 2015
Action Date: 29 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lee George William Bewick
Termination date: 2015-05-29
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2014
Action Date: 22 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-22
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Appoint person director company with name
Date: 09 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee George William Bewick
Documents
Termination director company with name
Date: 05 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lee Bewick
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2013
Action Date: 05 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-05
Documents
Termination secretary company
Date: 24 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Termination secretary company with name
Date: 24 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Melanie French
Documents
Some Companies
CROWN HOUSE,LOUGHTON,IG10 4LG
Number: | 07813120 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ
Number: | 08703513 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
COLUMBUS INVESTMENT PARTNERS LIMITED
101 LONSDALE ROAD,LONDON,SW13 9DA
Number: | 09907185 |
Status: | ACTIVE |
Category: | Private Limited Company |
114 HAMLET COURT ROAD,ESSEX,SS0 7LP
Number: | 10636013 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 DRUMMOND ROAD,GUILDFORD,GU1 4NU
Number: | 09355805 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 CHURCH STREET,PORTADOWN,BT62 3EU
Number: | NI046289 |
Status: | ACTIVE |
Category: | Private Limited Company |