Download leads from Nexok and grow your business. Find out more

Modus Access UK Limited

Documents

Total Documents97
Total Pages461

Filing History

4 April 2017Administrator's progress report to 21 March 2017
4 April 2017Appointment of a voluntary liquidator
21 March 2017Notice of move from Administration case to Creditors Voluntary Liquidation
2 March 2017Administrator's progress report to 24 January 2017
17 January 2017Statement of affairs with form 2.14B/2.15B
9 November 2016Statement of affairs with form 2.14B/2.15B
24 October 2016Result of meeting of creditors
4 October 2016Satisfaction of charge 3 in full
26 September 2016Statement of administrator's proposal
11 August 2016Registered office address changed from Solent House 107a Alma Road Portswood Southampton Hampshire SO14 6UY United Kingdom to Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TY on 11 August 2016
4 August 2016Appointment of an administrator
31 March 2016Secretary's details changed for Mr Tony John Croft on 30 March 2016
30 March 2016Director's details changed for Mr Christopher Dowse on 30 March 2016
30 March 2016Director's details changed for Mr Tony John Croft on 30 March 2016
30 March 2016Registered office address changed from Solent House 107a Alma Road Portswood Southampton Hampshire SO14 6UY to Solent House 107a Alma Road Portswood Southampton Hampshire SO14 6UY on 30 March 2016
30 March 2016Secretary's details changed for Mr Tony Croft on 30 March 2016
30 March 2016Director's details changed for Mr Simon Jeanes on 30 March 2016
9 March 2016Compulsory strike-off action has been discontinued
8 March 2016First Gazette notice for compulsory strike-off
7 March 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 50,000
7 March 2016Termination of appointment of Philip Rowland as a director on 28 February 2016
18 September 2015Appointment of Mr Philip Rowland as a director on 11 May 2015
8 July 2015Amended total exemption small company accounts made up to 31 December 2014
30 March 2015Total exemption small company accounts made up to 31 December 2014
30 January 2015Satisfaction of charge 2 in full
28 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 50,000
30 September 2014Total exemption small company accounts made up to 31 December 2013
3 January 2014Termination of appointment of Fiona Sennett as a secretary
3 January 2014Appointment of Mr Tony John Croft as a director
3 January 2014Termination of appointment of Terry Sennett as a director
3 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 50,000
3 January 2014Appointment of Mr Tony Croft as a secretary
3 January 2014Appointment of Mr Christopher Dowse as a director
30 September 2013Total exemption small company accounts made up to 31 December 2012
24 January 2013Annual return made up to 30 November 2012 with a full list of shareholders
28 September 2012Particulars of a mortgage or charge / charge no: 4
28 September 2012Total exemption small company accounts made up to 31 December 2011
22 August 2012Particulars of a mortgage or charge / charge no: 3
1 March 2012Company name changed finest scaffolding & access LIMITED\certificate issued on 01/03/12
  • RES15 ‐ Change company name resolution on 2012-02-24
1 March 2012Change of name notice
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders
20 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 September 2011Particulars of a mortgage or charge / charge no: 2
7 September 2011Appointment of Mr Simon Jeanes as a director
7 September 2011Termination of appointment of Simon Jeanes as a director
14 March 2011Total exemption small company accounts made up to 31 December 2010
18 January 2011Amended accounts made up to 31 December 2009
20 December 2010Annual return made up to 30 November 2010 with a full list of shareholders
4 October 2010Total exemption small company accounts made up to 31 December 2009
4 October 2010Termination of appointment of Antony Croft as a director
18 June 2010Appointment of Mr Simon Jeanes as a director
11 December 2009Director's details changed for Mr Antony John Croft on 1 November 2009
11 December 2009Director's details changed for Mr Antony John Croft on 1 November 2009
11 December 2009Annual return made up to 30 November 2009 with a full list of shareholders
21 August 2009Total exemption small company accounts made up to 31 December 2008
23 December 2008Return made up to 30/11/08; full list of members
23 December 2008Director's change of particulars / antony croft / 31/01/2008
18 June 2008Total exemption small company accounts made up to 31 December 2007
14 December 2007Return made up to 30/11/07; full list of members
19 October 2007Director's particulars changed
11 October 2007Director resigned
11 October 2007New director appointed
26 April 2007Company name changed finest scaffolding + access limi ted\certificate issued on 26/04/07
20 April 2007Total exemption small company accounts made up to 31 December 2006
22 February 2007Return made up to 30/11/06; full list of members
19 February 2007Company name changed finest scaffolding LIMITED\certificate issued on 19/02/07
6 November 2006Total exemption small company accounts made up to 31 December 2005
7 February 2006Registered office changed on 07/02/06 from: 94 oakley road shirley southampton shampshire SO16 4LJ
5 December 2005Return made up to 30/11/05; full list of members
8 November 2005Total exemption small company accounts made up to 31 December 2004
10 January 2005Total exemption small company accounts made up to 31 December 2003
15 December 2004Return made up to 30/11/04; full list of members
2 April 2004Total exemption small company accounts made up to 31 December 2002
18 March 2004New director appointed
18 March 2004New director appointed
18 March 2004Director resigned
9 December 2003Return made up to 30/11/03; full list of members
8 December 2002Return made up to 30/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 May 2002Particulars of mortgage/charge
20 March 2002Total exemption full accounts made up to 31 December 2001
13 December 2001Return made up to 30/11/01; full list of members
19 October 2001Total exemption full accounts made up to 31 December 2000
11 January 2001Return made up to 15/12/00; full list of members
4 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
4 October 2000Accounts for a dormant company made up to 31 December 1999
13 January 2000Return made up to 15/12/99; full list of members
10 August 1999Director resigned
10 August 1999New director appointed
9 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
9 April 1999Accounts for a dormant company made up to 31 December 1998
21 January 1999Return made up to 15/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
7 January 1998Registered office changed on 07/01/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP
7 January 1998Director resigned
7 January 1998New secretary appointed
7 January 1998New director appointed
7 January 1998Secretary resigned;director resigned
15 December 1997Incorporation
Sign up now to grow your client base. Plans & Pricing