MODELF LIMITED

Company Documents

DateDescription
03/05/203 May 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

04/03/204 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

05/03/185 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/05/162 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/05/1517 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/05/1418 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/04/1327 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/05/123 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/05/118 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

29/03/1129 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

14/05/1014 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IVOR BERTRAM NORTON / 21/04/2010

View Document

31/03/1031 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

24/04/0924 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

23/04/0923 April 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

24/04/0824 April 2008 RETURN MADE UP TO 31/03/08; NO CHANGE OF MEMBERS

View Document

01/05/071 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0727 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

19/04/0719 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0719 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/0715 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

08/04/058 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

07/04/047 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

08/04/038 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/025 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

11/04/0111 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

04/05/004 May 2000 REGISTERED OFFICE CHANGED ON 04/05/00 FROM: PLANT HOUSE ROYAL OAK WAY NORTH DAVENTRY NORTHANTS NN11 5PQ

View Document

10/04/0010 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 COMPANY NAME CHANGED MODELFAVOUR LIMITED CERTIFICATE ISSUED ON 09/03/00

View Document

08/07/998 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

10/04/9910 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

30/07/9830 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

14/04/9814 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

21/04/9721 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

09/04/979 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

16/08/9616 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

23/04/9623 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

11/07/9511 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9526 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

08/03/958 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

28/04/9428 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

11/02/9411 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

21/05/9321 May 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

18/11/9218 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

09/06/929 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/927 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/05/927 May 1992 REGISTERED OFFICE CHANGED ON 07/05/92 FROM: 2 BATCHES STREET LONDON N1 6UB

View Document

07/05/927 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/9231 March 1992 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