About

Registered Number: 04434543
Date of Incorporation: 09/05/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 17/10/2017 (6 years and 6 months ago)
Registered Address: 98 Woodlands Road, Hull, East Yorkshire, HU5 5EE

 

Modular Plumbing Systems Ltd was setup in 2002, it's status is listed as "Dissolved". This organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 October 2017
AA - Annual Accounts 28 February 2017
SOAS(A) - Striking-off action suspended (Section 652A) 09 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 24 January 2017
DS01 - Striking off application by a company 16 January 2017
AA - Annual Accounts 28 February 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 23 December 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 14 February 2011
CH01 - Change of particulars for director 13 February 2011
CH01 - Change of particulars for director 13 February 2011
AA - Annual Accounts 17 February 2010
AR01 - Annual Return 07 January 2010
AA - Annual Accounts 28 March 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 12 March 2008
363s - Annual Return 17 July 2007
AA - Annual Accounts 10 April 2007
363s - Annual Return 01 June 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 24 May 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 09 June 2004
AA - Annual Accounts 27 February 2004
363s - Annual Return 07 July 2003
287 - Change in situation or address of Registered Office 17 July 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
CERTNM - Change of name certificate 22 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
NEWINC - New incorporation documents 09 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.