MODELTAG PROPERTIES LIMITED

Company Documents

DateDescription
26/10/2426 October 2024 Final Gazette dissolved following liquidation

View Document

26/10/2426 October 2024 Final Gazette dissolved following liquidation

View Document

26/07/2426 July 2024 Return of final meeting in a members' voluntary winding up

View Document

05/06/245 June 2024 Registered office address changed from 1st Floor North Anchor Court, Keen Road Cardiff CF24 5JW to 16 Columbus Walk Brigantine Place Cardiff CF10 4BY on 2024-06-05

View Document

22/12/2322 December 2023 Appointment of a voluntary liquidator

View Document

22/12/2322 December 2023 Removal of liquidator by court order

View Document

02/11/232 November 2023 Registered office address changed from The Maltings East Tyndall Street Cardiff CF24 5EZ to 1st Floor North Anchor Court, Keen Road Cardiff CF24 5JW on 2023-11-02

View Document

20/06/2320 June 2023 Declaration of solvency

View Document

13/06/2313 June 2023 Registered office address changed from 38 Roman Court Blackpill Swansea SA3 5BL Wales to The Maltings East Tyndall Street Cardiff CF24 5EZ on 2023-06-13

View Document

13/06/2313 June 2023 Appointment of a voluntary liquidator

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Resolutions

View Document

25/04/2325 April 2023 Satisfaction of charge 1 in full

View Document

11/04/2311 April 2023 Micro company accounts made up to 2022-04-30

View Document

10/04/2310 April 2023 Previous accounting period shortened from 2022-07-31 to 2022-04-30

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/04/2015 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM 81 WESTPORT AVENUE MAYALS SWANSEA WEST GLAM SA3 5EF

View Document

14/11/1814 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CHARLES POWE

View Document

14/11/1814 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE MARGARET HURLOW

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, SECRETARY JOHN BISHOP

View Document

08/11/178 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALICIA MARIE POWE

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

08/11/178 November 2017 CESSATION OF ALUN POWE AS A PSC

View Document

31/07/1731 July 2017 PREVEXT FROM 30/07/2017 TO 31/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/07/1710 July 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED ALICIA MARIE POWE

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR ALUN POWE

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED JULIE MARGARET HURLOW

View Document

26/04/1726 April 2017 PREVSHO FROM 31/07/2016 TO 30/07/2016

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR ALUN POWE

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/10/1529 October 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

03/11/143 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

21/03/1421 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

27/10/1327 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/10/1230 October 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/10/1126 October 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/11/109 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALUN POWE / 04/11/2009

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN PHILIP BISHOP / 04/11/2009

View Document

04/11/094 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

05/04/095 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

08/11/078 November 2007 RETURN MADE UP TO 25/10/07; NO CHANGE OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

19/11/0119 November 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/11/0119 November 2001 NEW SECRETARY APPOINTED

View Document

08/05/018 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

21/10/9921 October 1999 RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

02/11/982 November 1998 RETURN MADE UP TO 25/10/98; NO CHANGE OF MEMBERS

View Document

31/05/9831 May 1998 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

31/05/9831 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

31/10/9731 October 1997 RETURN MADE UP TO 25/10/97; FULL LIST OF MEMBERS

View Document

30/12/9630 December 1996 RETURN MADE UP TO 25/10/96; FULL LIST OF MEMBERS

View Document

19/05/9619 May 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

07/12/957 December 1995 RETURN MADE UP TO 25/10/95; NO CHANGE OF MEMBERS

View Document

16/03/9516 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

22/02/9522 February 1995 NEW DIRECTOR APPOINTED

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 mortgage documents registered before 1 January 1995

View Document

02/12/942 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

11/11/9411 November 1994 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

11/11/9411 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/9411 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/9411 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/9411 November 1994 RETURN MADE UP TO 25/10/94; NO CHANGE OF MEMBERS

View Document

12/06/9412 June 1994 DIRECTOR RESIGNED

View Document

12/04/9412 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/01/9431 January 1994 RETURN MADE UP TO 25/10/93; FULL LIST OF MEMBERS

View Document

31/01/9431 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/11/925 November 1992 RETURN MADE UP TO 25/10/92; NO CHANGE OF MEMBERS

View Document

07/10/927 October 1992 DIRECTOR RESIGNED

View Document

07/10/927 October 1992 DIRECTOR RESIGNED

View Document

07/10/927 October 1992 DIRECTOR RESIGNED

View Document

08/07/928 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

08/07/928 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

16/02/9216 February 1992 RETURN MADE UP TO 25/10/91; NO CHANGE OF MEMBERS

View Document

16/02/9216 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

20/05/9120 May 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9120 May 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9120 May 1991 RETURN MADE UP TO 25/10/90; FULL LIST OF MEMBERS

View Document

20/05/9120 May 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/914 April 1991 REGISTERED OFFICE CHANGED ON 04/04/91 FROM: 9 ST JAMES STREET UPLANDS SWANSEA SA1 6DZ

View Document

17/07/9017 July 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/07

View Document

12/06/9012 June 1990 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

17/05/9017 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/9010 April 1990 COMPANY NAME CHANGED MODELTAG LIMITED CERTIFICATE ISSUED ON 11/04/90

View Document

10/04/9010 April 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/04/90

View Document

16/03/9016 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/903 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/8913 December 1989 RETURN MADE UP TO 25/10/89; FULL LIST OF MEMBERS

View Document

01/09/891 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/8812 September 1988 WD 23/08/88 AD 04/07/88--------- £ SI 998@1=998 £ IC 2/1000

View Document

20/08/8820 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/8812 July 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/06/8820 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/8820 June 1988 REGISTERED OFFICE CHANGED ON 20/06/88 FROM: 2 BACHES ST LONDON N1 6UB

View Document

20/06/8820 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/06/8816 June 1988 ALTER MEM AND ARTS 250588

View Document

16/06/8816 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/8825 April 1988 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