MODEL TECHNICS LIMITED

Company Documents

DateDescription
16/02/2416 February 2024 Final Gazette dissolved following liquidation

View Document

16/02/2416 February 2024 Final Gazette dissolved following liquidation

View Document

16/11/2316 November 2023 Return of final meeting in a members' voluntary winding up

View Document

27/10/2227 October 2022 Declaration of solvency

View Document

05/10/225 October 2022 Appointment of a voluntary liquidator

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Registered office address changed from 93 Tabernacle Street London EC2A 4BA England to Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on 2022-10-05

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

26/03/2026 March 2020 APPOINTMENT TERMINATED, DIRECTOR TERENCE OSBORNE

View Document

26/03/2026 March 2020 APPOINTMENT TERMINATED, DIRECTOR YANIRA OSBORNE

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR FRANCES OSBORNE

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, SECRETARY FRANCES OSBORNE

View Document

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE EDWARD OSBORNE / 14/08/2019

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / YANIRA IVONNE OSBORNE / 14/08/2019

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES JUNE OSBORNE / 14/08/2019

View Document

14/08/1914 August 2019 SECRETARY'S CHANGE OF PARTICULARS / FRANCES JUNE OSBORNE / 14/08/2019

View Document

07/08/197 August 2019 NOTIFICATION OF PSC STATEMENT ON 29/06/2016

View Document

24/07/1924 July 2019 CESSATION OF FRANCES JUNE OSBORNE AS A PSC

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

24/07/1924 July 2019 CESSATION OF TERENCE EDWARD OSBORNE AS A PSC

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

20/12/1820 December 2018 REGISTERED OFFICE CHANGED ON 20/12/2018 FROM EAGLE HOUSE C/O RAMON LEE LTD 167 CITY ROAD LONDON EC1V 1AW ENGLAND

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM EAGLE HOUSE C/O RAMON LEE & PARTNERS 167 CITY ROAD LONDON EC1V 1AW ENGLAND

View Document

15/08/1815 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

20/08/1720 August 2017 REGISTERED OFFICE CHANGED ON 20/08/2017 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2DW

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

23/02/1723 February 2017 SUB-DIVISION 30/11/15

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED PHILIP ANDREW OLSON

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MICHAEL JOHN KNIGHT

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED JOHN ALFRED GEORGE BURTON

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/11/1526 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

14/11/1414 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

05/11/135 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/10/1231 October 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

25/07/1225 July 2012 PREVEXT FROM 31/10/2011 TO 30/11/2011

View Document

22/11/1122 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/06/119 June 2011 PREVSHO FROM 30/11/2010 TO 31/10/2010

View Document

25/11/1025 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE EDWARD OSBORNE / 10/10/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES JUNE OSBORNE / 10/10/2009

View Document

07/12/097 December 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / YANIRA IVONNE OSBORNE / 10/10/2009

View Document

05/09/095 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

26/11/0726 November 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

04/02/054 February 2005 REGISTERED OFFICE CHANGED ON 04/02/05 FROM: VANGUARD WAY, SHOEBURYNESS, ESSEX, SS3 9QY.

View Document

22/12/0422 December 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

23/11/0123 November 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

22/11/0022 November 2000 £ IC 100/76 10/11/00 £ SR 24@1=24

View Document

22/11/0022 November 2000 ADOPT MEM AND ARTS 10/11/00

View Document

22/11/0022 November 2000 POS 24@£1 10/11/00

View Document

30/10/0030 October 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

27/03/0027 March 2000 NEW DIRECTOR APPOINTED

View Document

27/03/0027 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/03/0027 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

29/10/9829 October 1998 RETURN MADE UP TO 27/10/98; NO CHANGE OF MEMBERS

View Document

02/10/982 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

29/10/9729 October 1997 RETURN MADE UP TO 27/10/97; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

27/12/9627 December 1996 RETURN MADE UP TO 27/10/96; NO CHANGE OF MEMBERS

View Document

01/10/961 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

25/05/9625 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

23/10/9523 October 1995 RETURN MADE UP TO 27/10/95; NO CHANGE OF MEMBERS

View Document

30/05/9530 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

30/10/9430 October 1994 DIRECTOR RESIGNED

View Document

30/10/9430 October 1994 RETURN MADE UP TO 27/10/94; FULL LIST OF MEMBERS

View Document

30/10/9430 October 1994 DIRECTOR RESIGNED

View Document

07/01/947 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

29/10/9329 October 1993 RETURN MADE UP TO 27/10/93; FULL LIST OF MEMBERS

View Document

03/11/923 November 1992 RETURN MADE UP TO 27/10/92; NO CHANGE OF MEMBERS

View Document

07/10/927 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

01/05/921 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

23/01/9223 January 1992 RETURN MADE UP TO 27/10/91; NO CHANGE OF MEMBERS

View Document

16/12/9116 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/9114 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9111 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

11/02/9111 February 1991 RETURN MADE UP TO 26/11/90; FULL LIST OF MEMBERS

View Document

25/01/9025 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

25/01/9025 January 1990 RETURN MADE UP TO 27/10/89; FULL LIST OF MEMBERS

View Document

11/07/8911 July 1989 REGISTERED OFFICE CHANGED ON 11/07/89 FROM: BANK CHAMBERS 214 BISHOPSGATE LONDON EC2

View Document

11/01/8911 January 1989 RETURN MADE UP TO 02/08/88; FULL LIST OF MEMBERS

View Document

11/01/8911 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

30/09/8730 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

30/09/8730 September 1987 RETURN MADE UP TO 21/07/87; FULL LIST OF MEMBERS

View Document

16/06/8616 June 1986 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

16/06/8616 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

16/06/8616 June 1986 RETURN MADE UP TO 27/04/84; FULL LIST OF MEMBERS

View Document

16/06/8616 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

16/06/8616 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/84

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