NEW MODEL ADVISER LIMITED

Company Documents

DateDescription
21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/01/1615 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/01/1516 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

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

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/01/1416 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

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

View Accounts

29/06/1329 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/04/1323 April 2013 REGISTERED OFFICE CHANGED ON 23/04/2013 FROM
APT 1 CITY WAY 33 CITY ROAD
CHESTER
CHESHIRE
CH1 3AB

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, SECRETARY LYNNE ROWLEY

View Document

08/01/138 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM
BELGRAVIA 4 POLLARD DRIVE
STAPELEY
NANTWICH
CHESHIRE
CW5 7EQ
UNITED KINGDOM

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED DAVID PAUL ROWLEY

View Document

05/01/125 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/02/113 February 2011 REGISTERED OFFICE CHANGED ON 03/02/2011 FROM
BELGRAVIA POLLARD DRIVE
STAPELEY
NANTWICH
CHESHIRE
CW5 7EQ
UNITED KINGDOM

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM
ST MARY'S HOUSE CREWE ROAD
ALSAGER
STOKE-ON-TRENT
ST7 2EW
UNITED KINGDOM

View Document

11/01/1111 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

11/01/1111 January 2011 SECRETARY'S CHANGE OF PARTICULARS / LYUNNE ROWLEY / 10/01/2011

View Document

09/09/109 September 2010 SECRETARY APPOINTED LYUNNE ROWLEY

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID ROWLEY

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, SECRETARY DAVID ROWLEY

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL ROWLEY / 06/10/2009

View Document

22/12/0922 December 2009 Annual return made up to 19 December 2009 with full list of shareholders

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/07/0927 July 2009 REGISTERED OFFICE CHANGED ON 27/07/2009 FROM
19-21 CREWE ROAD
ALSAGER
STOKE ON TRENT
ST7 2EP

View Document

22/12/0822 December 2008 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/12/0720 December 2007 DIRECTOR RESIGNED

View Document

20/12/0720 December 2007 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 DIRECTOR RESIGNED

View Document

16/11/0716 November 2007 SECRETARY RESIGNED

View Document

13/11/0713 November 2007 NEW SECRETARY APPOINTED

View Document

27/10/0727 October 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 STATEMENT OF AFFAIRS

View Document

15/10/0715 October 2007 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

02/10/072 October 2007 VOLUNTARY STRIKE OFF SUSPENDED

View Document

30/08/0730 August 2007 APPLICATION FOR STRIKING-OFF

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 REGISTERED OFFICE CHANGED ON 13/03/06 FROM:
BELGRAVIA, 4 POLLARD DRIVE
STAPELEY
NANTWICH
CHESHIRE CW5 7EQ

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 SECRETARY RESIGNED

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

19/12/0519 December 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