MODEL SECRETS LTD

Company Documents

DateDescription
18/06/1318 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/03/135 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/02/1321 February 2013 APPLICATION FOR STRIKING-OFF

View Document

29/11/1229 November 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/11/113 November 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, SECRETARY DAWN SARTIN

View Document

03/11/113 November 2011 SECRETARY APPOINTED MISS NATASHA JANE BRYANT

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GOOK / 28/09/2010

View Document

23/03/1123 March 2011 SECRETARY'S CHANGE OF PARTICULARS / DAWN MARIE SARTIN / 28/09/2010

View Document

23/03/1123 March 2011 Annual return made up to 28 September 2010 with full list of shareholders

View Document

16/03/1116 March 2011 DISS40 (DISS40(SOAD))

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/01/1010 January 2010 Annual return made up to 28 September 2009 with full list of shareholders

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, SECRETARY JUSTINE SPARKS

View Document

06/01/106 January 2010 REGISTERED OFFICE CHANGED ON 06/01/2010 FROM 35 SHEPHERD STREET LONDON W1J 7HZ

View Document

06/01/106 January 2010 SECRETARY APPOINTED DAWN MARIE SARTIN

View Document

16/05/0916 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GOOK / 28/09/2008

View Document

16/05/0916 May 2009 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

07/05/087 May 2008 PREVSHO FROM 30/09/2007 TO 31/07/2007

View Document

29/10/0729 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/10/0729 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: G OFFICE CHANGED 29/10/07 MANOR FARM BARNS, FIRST FLOOR FOX ROAD, FRAMINGHAM PIGOT NORWICH NORFOLK NR14 7PZ

View Document

29/10/0729 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

28/09/0628 September 2006 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