Aqua Modus Ltd

DataGardener
dissolved

Aqua Modus Ltd

06221357Private Limited With Share Capital

Regency House, 45-51 Chorley New Road, Bolton, BL14QR
Incorporated

20/04/2007

Company Age

19 years

Directors

1

Employees

SIC Code

28990

Risk

Company Overview

Registration, classification & business activity

Aqua Modus Ltd (06221357) is a private limited with share capital incorporated on 20/04/2007 (19 years old) and registered in bolton, BL14QR. The company operates under SIC code 28990 - manufacture of other special-purpose machinery n.e.c..

Private Limited With Share Capital
SIC: 28990
Incorporated 20/04/2007
BL14QR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

10

Shareholders

6

CCJs

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

55
Gazette Dissolved Liquidation
Category:Gazette
Date:06-04-2016
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:06-01-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-01-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-11-2013
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:13-11-2013
Resolution
Category:Resolution
Date:13-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:11-09-2013
Termination Director Company With Name
Category:Officers
Date:12-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-06-2013
Termination Secretary Company With Name
Category:Officers
Date:20-06-2013
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:17-06-2013
Capital Name Of Class Of Shares
Category:Capital
Date:17-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:17-06-2013
Termination Director Company With Name
Category:Officers
Date:17-06-2013
Resolution
Category:Resolution
Date:17-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2013
Capital Allotment Shares
Category:Capital
Date:10-04-2013
Capital Alter Shares Subdivision
Category:Capital
Date:10-04-2013
Resolution
Category:Resolution
Date:10-04-2013
Legacy
Category:Mortgage
Date:18-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-01-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2012
Gazette Notice Compulsary
Category:Gazette
Date:21-08-2012
Capital Allotment Shares
Category:Capital
Date:19-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:19-03-2012
Termination Director Company With Name
Category:Officers
Date:19-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:22-12-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:05-12-2011
Termination Director Company With Name
Category:Officers
Date:05-12-2011
Termination Director Company With Name
Category:Officers
Date:02-09-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:31-03-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:31-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:31-03-2011
Capital Allotment Shares
Category:Capital
Date:11-03-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-01-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:10-12-2010
Change Of Name Notice
Category:Change Of Name
Date:10-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-04-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-09-2009
Legacy
Category:Annual Return
Date:13-05-2009
Legacy
Category:Annual Return
Date:13-05-2009
Legacy
Category:Officers
Date:02-07-2008
Legacy
Category:Officers
Date:02-07-2008
Legacy
Category:Officers
Date:02-07-2008
Legacy
Category:Officers
Date:02-07-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-06-2008
Legacy
Category:Officers
Date:24-04-2007
Legacy
Category:Officers
Date:24-04-2007
Incorporation Company
Category:Incorporation
Date:20-04-2007

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/12/2013
Filing Date15/01/2013
Latest Accounts31/03/2012

Trading Addresses

Regency House, 45-51 Chorley New Road, Bolton, Lancashire, BL14QRRegistered
Morgans, Atherfield Green, Ventnor, Isle Of Wight, PO382LG

Contact

Regency House, 45-51 Chorley New Road, Bolton, BL14QR