Advanced company searchLink opens in new window

MODULAR AIRSPACE SYSTEMS LTD

Company number 09121962

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
09 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 10 July 2019
18 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 10 July 2018
25 Sep 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-11
14 Sep 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
15 Aug 2017 LIQ02 Statement of affairs
31 Jul 2017 AD01 Registered office address changed from Unit H & J Fort Wallington Industrial Estate Military Road Fareham Hampshire PO16 8TT to C/O James Cowper Kreston White Building 1-4 Cumberland Place Southampton Hampshire SO15 2NP on 31 July 2017
21 Jul 2017 600 Appointment of a voluntary liquidator
19 Jun 2017 SH01 Statement of capital following an allotment of shares on 19 May 2017
  • GBP 2,071.35
21 Sep 2016 CS01 Confirmation statement made on 20 September 2016 with updates
19 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
01 Jul 2016 SH01 Statement of capital following an allotment of shares on 10 June 2016
  • GBP 1,154.68
01 Jul 2016 SH01 Statement of capital following an allotment of shares on 23 October 2015
  • GBP 900
26 May 2016 TM01 Termination of appointment of David Wyllie as a director on 5 May 2016
29 Oct 2015 SH01 Statement of capital following an allotment of shares on 23 October 2015
  • GBP 800
14 Jul 2015 SH01 Statement of capital following an allotment of shares on 30 April 2015
  • GBP 800
14 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 800
10 Jun 2015 AA Micro company accounts made up to 31 December 2014
26 May 2015 SH01 Statement of capital following an allotment of shares on 30 April 2015
  • GBP 775
24 Apr 2015 AP01 Appointment of Mr Martin Stephen Ruscoe as a director on 15 April 2015
20 Feb 2015 SH01 Statement of capital following an allotment of shares on 12 February 2015
  • GBP 775
20 Feb 2015 SH01 Statement of capital following an allotment of shares on 31 December 2014
  • GBP 749.4
20 Feb 2015 AP01 Appointment of Mr David Wyllie as a director on 12 February 2015