POUT MODELS LTD

Company Documents

DateDescription
24/09/1324 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/06/1325 June 2013 FIRST GAZETTE

View Document

18/12/1218 December 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

12/09/1212 September 2012 REGISTERED OFFICE CHANGED ON 12/09/2012 FROM 12 GATEWAY MEWS BOUNDS GREEN LONDON N11 2UT

View Document

16/08/1216 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHNSTON / 15/08/2012

View Document

16/08/1216 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / WENDY LEE SEINTURIER / 15/08/2012

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, SECRETARY JENNIFER BUSH

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED WENDY LEE SEINTURIER

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR JULIA HOUSTOUN-BOSWALL

View Document

19/02/1219 February 2012 DIRECTOR APPOINTED MR STUART JOHNSTON

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/06/1113 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR JANE ANSTEAD

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED JANE LOUISE ANSTEAD

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/07/1030 July 2010 REGISTERED OFFICE CHANGED ON 30/07/2010 FROM C/O POUT MODELS LTD FLAT 6 224 OLD BROMPTON ROAD LONDON SW5 0DA UNITED KINGDOM

View Document

23/06/1023 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED MS JULIA HOUSTOUN-BOSWALL

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR JANE ANSTEAD

View Document

22/03/1022 March 2010 REGISTERED OFFICE CHANGED ON 22/03/2010 FROM 13-15 LEVER STREET LONDON EC1V 3QU

View Document

09/06/099 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE ANSTEAD / 31/01/2009

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/07/084 July 2008 CURREXT FROM 31/05/2008 TO 31/10/2008

View Document

23/06/0823 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JANE ANSTEAD / 30/05/2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 NEW SECRETARY APPOINTED

View Document

03/07/073 July 2007 COMPANY NAME CHANGED POUT PROMOTIONS LTD CERTIFICATE ISSUED ON 03/07/07

View Document

31/05/0731 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/05/0731 May 2007 SECRETARY RESIGNED

View Document

31/05/0731 May 2007 DIRECTOR RESIGNED

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