MODELACTIVE LTD

Company Documents

DateDescription
07/01/147 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/09/1324 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/09/1313 September 2013 APPLICATION FOR STRIKING-OFF

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 30 July 2012

View Document

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN ROBERT HINDHAUGH / 29/07/2012

View Document

10/12/1210 December 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE HINDHAUGH / 19/07/2011

View Document

15/10/1215 October 2012 PREVEXT FROM 31/01/2012 TO 30/07/2012

View Document

12/12/1112 December 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED MR DUNCAN ROBERT HINDHAUGH

View Document

19/12/1019 December 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/12/098 December 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE HINDHAUGH / 18/11/2009

View Document

01/12/091 December 2009 SECRETARY'S CHANGE OF PARTICULARS / DUNCAN ROBERT HINDHAUGH / 18/11/2009

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/12/0819 December 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

17/12/0717 December 2007 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

18/12/0618 December 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

24/12/0424 December 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/01/05

View Document

15/01/0415 January 2004 NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 NEW SECRETARY APPOINTED

View Document

15/01/0415 January 2004 REGISTERED OFFICE CHANGED ON 15/01/04 FROM: 5 WEST LANE CHESTER LE STREET COUNTY DURHAM DH3 3HJ

View Document

21/11/0321 November 2003 DIRECTOR RESIGNED

View Document

21/11/0321 November 2003 SECRETARY RESIGNED

View Document

18/11/0318 November 2003 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