MODEL PRACTICE LIMITED

Company Documents

DateDescription
09/04/199 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/03/1927 March 2019 APPLICATION FOR STRIKING-OFF

View Document

06/10/186 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

20/10/1720 October 2017 SAIL ADDRESS CHANGED FROM: 33 QUEENS ACRE, QUEENS ROAD HIGH WYCOMBE HP13 6AL ENGLAND

View Document

20/10/1720 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN ANDREW WATSON

View Document

20/10/1720 October 2017 REGISTERED OFFICE CHANGED ON 20/10/2017 FROM 16 OAKRIDGE ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2PF

View Document

20/10/1720 October 2017 SECRETARY APPOINTED MR CHARLES RODERICK SPENCER FOWLER

View Document

11/10/1711 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 33 QUEENS ACRE, QUEENS ROAD HIGH WYCOMBE HP13 6AL ENGLAND

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN ANDREW WATSON

View Document

16/08/1716 August 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

16/08/1716 August 2017 COMPANY RESTORED ON 16/08/2017

View Document

02/05/172 May 2017 STRUCK OFF AND DISSOLVED

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM, ORCHARD HOUSE PARK LANE, REIGATE, SURREY, RH2 8JX

View Document

20/01/1720 January 2017 SAIL ADDRESS CHANGED FROM: 33 QUEENS ACRE, QUEENS ROAD HIGH WYCOMBE HP13 6AL ENGLAND

View Document

20/01/1720 January 2017 SAIL ADDRESS CHANGED FROM: THE OLD BAKERY 47C BLACKBOROUGH ROAD REIGATE SURREY RH2 7BU ENGLAND

View Document

19/01/1719 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, SECRETARY CHARLES FOWLER

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN ANDREW WATSON / 05/04/2016

View Document

11/03/1611 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

11/03/1611 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN ANDREW WATSON / 03/07/2015

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/03/1524 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

07/02/157 February 2015 DISS40 (DISS40(SOAD))

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/01/1513 January 2015 FIRST GAZETTE

View Document

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

View Accounts

18/03/1418 March 2014 SAIL ADDRESS CREATED

View Document

18/03/1418 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/03/138 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/03/138 March 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

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