MODEX SECURITY SERVICES LTD.

Portland House Portland House, Durham, DH1 1TW, England
StatusLIQUIDATION
Company No.08188365
CategoryPrivate Limited Company
Incorporated22 Aug 2012
Age11 years, 9 months, 11 days
JurisdictionEngland 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

View document PDF

Dissolved compulsory strike off suspended

Date: 23 Jun 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 21 Jul 2022

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA4

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 07 Oct 2019

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA1

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 29 Jul 2019

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 05 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Bewick

Documents

View document PDF

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

View document PDF

Termination secretary company

Date: 24 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Termination secretary company with name

Date: 24 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Melanie French

Documents

View document PDF

Incorporation company

Date: 22 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANXIETY CARE UK LTD

CROWN HOUSE,LOUGHTON,IG10 4LG

Number:07813120
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BRIZE CASTLE LTD

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

PEACEDOME LIMITED

114 HAMLET COURT ROAD,ESSEX,SS0 7LP

Number:10636013
Status:ACTIVE
Category:Private Limited Company

PROLOCUMACT LIMITED

4 DRUMMOND ROAD,GUILDFORD,GU1 4NU

Number:09355805
Status:ACTIVE
Category:Private Limited Company

SUNRISE DAIRIES LIMITED

76 CHURCH STREET,PORTADOWN,BT62 3EU

Number:NI046289
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source