STATE-OF-ART MODELS LIMITED

Company Documents

DateDescription
01/12/141 December 2014 APPLICATION FOR STRIKING-OFF

View Document

29/11/1429 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM
C/O STATE-OF-ART MODELS LTD
INTERNATIONAL HOUSE 221 BOW ROAD
LONDON
E3 2SJ

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

18/11/1318 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/02/1320 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

16/02/1216 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

30/11/1130 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

26/09/1126 September 2011 REGISTERED OFFICE CHANGED ON 26/09/2011 FROM 13 DELTA BUILDING 35 ASHTON STREET LONDON E14 9PP UNITED KINGDOM

View Document

22/02/1122 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

11/01/1111 January 2011 28/02/10 TOTAL EXEMPTION FULL

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM 117 EDGEWAY ROAD MARSTON OXFORD OX3 0HF UNITED KINGDOM

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR JAN LIBICEK

View Document

05/02/105 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAKUB KEJDUS / 01/10/2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAN LIBICEK / 01/10/2009

View Document

05/01/105 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

07/05/097 May 2009 REGISTERED OFFICE CHANGED ON 07/05/09 FROM: GISTERED OFFICE CHANGED ON 07/05/2009 FROM COMMUNICATIONS HOUSE 26 YORK STREET LONDON W1U 6PZ

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED SECRETARY JAKUB KEJDUS

View Document

27/02/0927 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAN LIBICEK / 01/09/2008

View Document

27/02/0927 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 28/02/07 TOTAL EXEMPTION FULL

View Document

15/08/0815 August 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

05/03/085 March 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAKUB KEJDUS / 20/05/2007

View Document

21/02/0721 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 REGISTERED OFFICE CHANGED ON 16/01/07 FROM: G OFFICE CHANGED 16/01/07 3 QUEEN MARY HOUSE 11 WESLEY AVENUE LONDON E16 1SY

View Document

01/02/061 February 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