MODEL TECHNIK & MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/12/2015 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/10/2026 October 2020 APPOINTMENT TERMINATED, SECRETARY ILS SECRETARIES LIMITED

View Document

26/10/2026 October 2020 APPOINTMENT TERMINATED, DIRECTOR KAREN JONES

View Document

23/03/2023 March 2020 DIRECTOR APPOINTED MISS ANGELA JOAN WILBY

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR KAREN FINAN

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/10/1921 October 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL PURDY / 02/04/2019

View Document

21/10/1921 October 2019 CESSATION OF GEORG PAL AS A PSC

View Document

11/09/1911 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN LOUISE FINAN / 02/09/2019

View Document

12/06/1912 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/06/188 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/03/161 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

27/01/1627 January 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/10/1529 October 2015 DIRECTOR APPOINTED MRS KAREN LOUISE FINAN

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM CLAGUE

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/07/1514 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN LESLEY JONES / 01/06/2015

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHARLES CLAGUE / 01/06/2015

View Document

07/04/157 April 2015 27/02/14 STATEMENT OF CAPITAL GBP 2.00

View Document

04/03/154 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/08/1414 August 2014 CURRSHO FROM 28/02/2015 TO 31/12/2014

View Document

06/03/146 March 2014 27/02/14 STATEMENT OF CAPITAL GBP 1

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MRS KAREN LESLEY JONES

View Document

05/03/145 March 2014 CORPORATE SECRETARY APPOINTED ILS SECRETARIES LIMITED

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR GRAHAM CHARLES CLAGUE

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN CABLE

View Document

27/02/1427 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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