MODELS AND MOVIE PROPS LIMITED

Company Documents

DateDescription
31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

13/02/1613 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/02/149 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/02/134 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/02/126 February 2012 SECRETARY'S CHANGE OF PARTICULARS / LOUISE CLAIRE THORPE / 31/08/2011

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE CLAIRE THORPE / 31/08/2011

View Document

06/02/126 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

06/02/116 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/01/1024 January 2010 REGISTERED OFFICE CHANGED ON 24/01/2010 FROM 23 SMITHY LANE TINGLEY LEEDS WF3 1QQ

View Document

24/01/1024 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN HARTLEY / 24/01/2010

View Document

24/01/1024 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE CLAIRE THORPE / 24/01/2010

View Document

24/01/1024 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/02/0811 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0811 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

30/03/0730 March 2007 REGISTERED OFFICE CHANGED ON 30/03/07 FROM: G OFFICE CHANGED 30/03/07 THE SHAMBLES, MARKET PLACE WHITBY NORTH YORKSHIRE YO22 4DD

View Document

20/02/0720 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

26/01/0626 January 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 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