EM MODELS LIMITED

Company Documents

DateDescription
22/03/1622 March 2016 STRUCK OFF AND DISSOLVED

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, SECRETARY PATRICK FOSTER

View Document

14/04/1514 April 2015 Annual return made up to 10 October 2013 with full list of shareholders

View Document

14/04/1514 April 2015 Annual return made up to 10 October 2014 with full list of shareholders

View Document

14/04/1514 April 2015 SAIL ADDRESS CREATED

View Document

14/04/1514 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

14/04/1514 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ADRIAN COOK / 05/12/2014

View Document

14/04/1514 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM
C/O CHARD WALLIS
26 KINGS HILL AVENUE
KINGS HILL
WEST MALLING
KENT
ME19 4AE
ENGLAND

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM
3 ROCHESTER COURT
ANTHONYS WAY MEDWAY CITY ESTATE
ROCHESTER
KENT
ME2 4NW
ENGLAND

View Document

14/04/1514 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

11/04/1511 April 2015 DISS40 (DISS40(SOAD))

View Document

31/03/1531 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/09/1418 September 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/08/1412 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM
C/O CHARD WALLIS
1 BELL HOUSE
BELL WALK
UCKFIELD
EAST SUSSEX
TN22 5DQ

View Document

25/01/1425 January 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/12/1324 December 2013 FIRST GAZETTE

View Document

29/05/1329 May 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/11/1220 November 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM GROSVENOR LODGE 72 GROSVENOR ROAD TUNBRIDGE WELLS KENT TN1 2AZ

View Document

26/01/1226 January 2012 SECRETARY APPOINTED PATRICK FOSTER

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE STONESTREET

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARTYN STONESTREET

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MR GORDON ADRIAN COOK

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE STONESTREET

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/10/1113 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/10/1015 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN LINNINGTON STONESTREET / 02/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE ANNE STONESTREET / 02/10/2009

View Document

21/10/0921 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/07/0930 July 2009 REGISTERED OFFICE CHANGED ON 30/07/09 FROM: 46 - 48 NELSON ROAD TUNBRIDGE WELLS KENT TN2 5AN

View Document

30/10/0830 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM: 1 MAYTREE COTTAGES, QUEENS ROAD CROWBOROUGH EAST SUSSEX TN6 1PX

View Document

20/11/0720 November 2007 ACC. REF. DATE SHORTENED FROM 31/10/08 TO 31/03/08

View Document

10/10/0710 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company