MODELFUTURE LIMITED

02592789
SOUTHGATE HOUSE, ARCHER STREET DARLINGTON COUNTY DURHAM DL3 6AH DL3 6AH

Documents

Documents
Date Category Description Pages
26 Feb 2013 gazette Gazette Dissolved Voluntary 1 Buy now
13 Nov 2012 gazette Gazette Notice Voluntary 1 Buy now
30 Oct 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
10 Oct 2012 officers Termination of appointment of secretary (Francis Declan Finbar Tempany Mccormack) 1 Buy now
31 Aug 2012 insolvency Liquidation Voluntary Arrangement Completion 6 Buy now
18 Aug 2012 officers Termination of appointment of director (Timothy James Bolot) 1 Buy now
27 Jun 2012 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 4 Buy now
19 Jan 2012 annual-return Annual Return 3 Buy now
16 Nov 2011 officers Termination of appointment of director (William James Buchan) 1 Buy now
02 Nov 2011 officers Termination of appointment of director (David Andrew Smith) 1 Buy now
01 Nov 2011 officers Appointment of director (Mr Stephen Jonathan Taylor) 2 Buy now
29 Oct 2011 officers Appointment of director (Mr Timothy James Bolot) 2 Buy now
07 Mar 2011 officers Termination of appointment of secretary (William Mcleish) 1 Buy now
07 Mar 2011 officers Appointment of secretary (Francis Declan Finbar Tempany Mccormack) 1 Buy now
21 Feb 2011 accounts Annual Accounts 27 Buy now
20 Jan 2011 annual-return Annual Return 3 Buy now
13 Jan 2011 officers Termination of appointment of director (Richard Midmer) 1 Buy now
24 May 2010 resolution Resolution 3 Buy now
13 Apr 2010 accounts Annual Accounts 27 Buy now
29 Jan 2010 annual-return Annual Return 5 Buy now
07 Jan 2010 officers Change of particulars for director (Mr David Andrew Smith) 2 Buy now
06 Jan 2010 officers Appointment of director (Mr David Andrew Smith) 2 Buy now
06 Jan 2010 officers Termination of appointment of director (David Smith) 1 Buy now
06 Jan 2010 officers Appointment of director (Mr David Andrew Smith) 2 Buy now
06 Jan 2010 officers Termination of appointment of director (Kamma Foulkes) 1 Buy now
24 Dec 2009 officers Termination of appointment of director (Janette Malham) 1 Buy now
23 Dec 2009 officers Termination of appointment of director (Pam Finnis) 1 Buy now
22 Dec 2009 officers Termination of appointment of director (Mary Preston) 1 Buy now
31 Oct 2009 officers Change of particulars for director (Kamma Foulkes) 2 Buy now
31 Oct 2009 officers Change of particulars for director (William James Buchan) 2 Buy now
30 Oct 2009 officers Change of particulars for director (Mary Preston) 2 Buy now
30 Oct 2009 officers Change of particulars for director (Janette Malham) 2 Buy now
30 Oct 2009 officers Change of particulars for director (Pam Finnis) 2 Buy now
30 Oct 2009 officers Change of particulars for director (Richard Neil Midmer) 2 Buy now
27 Oct 2009 officers Change of particulars for secretary (William David Mcleish) 1 Buy now
01 Sep 2009 officers Director's Change of Particulars / janette malham / 01/09/2009 / HouseName/Number was: , now: the ghyll; Street was: the limekilns, now: the ghyll; Area was: 9A elm grove, now: ; Post Town was: hartlepool, now: elwick; Region was: , now: england; Post Code was: TS26 8LZ, now: TS27 3DS 1 Buy now
30 Jul 2009 accounts Annual Accounts 27 Buy now
18 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 33 3 Buy now
18 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 34 3 Buy now
14 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 31 3 Buy now
14 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 32 3 Buy now
04 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 30 3 Buy now
04 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 29 3 Buy now
24 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 27 3 Buy now
24 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 28 3 Buy now
16 Jun 2009 officers Appointment Terminated Director ellen poynton 1 Buy now
16 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 25 3 Buy now
16 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 26 3 Buy now
09 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 24 3 Buy now
01 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 23 3 Buy now
20 Apr 2009 resolution Resolution 8 Buy now
29 Jan 2009 annual-return Return made up to 15/01/09; full list of members 5 Buy now
15 Jan 2009 officers Director appointed william james buchan 1 Buy now
12 Dec 2008 officers Appointment Terminated Director ann heaps 1 Buy now
18 Nov 2008 officers Director's Change of Particulars / pam foulkes / 18/11/2008 / Surname was: foulkes, now: finnis 2 Buy now
31 Oct 2008 officers Director appointed mary preston 3 Buy now
10 Oct 2008 officers Appointment Terminated Director william colvin 1 Buy now
03 Oct 2008 officers Director appointed pam foulkes 1 Buy now
03 Oct 2008 officers Appointment Terminated Director john murphy 1 Buy now
01 Sep 2008 officers Director's Change of Particulars / ellen haines / 01/09/2008 / Surname was: haines, now: poynton 1 Buy now
19 Aug 2008 officers Director appointed richard neil midmer 1 Buy now
30 Jun 2008 officers Appointment Terminated Director jason lock 1 Buy now
06 May 2008 accounts Annual Accounts 15 Buy now
05 Mar 2008 officers Director appointed mr jason lock 1 Buy now
04 Mar 2008 officers Appointment Terminated Director graham sizer 1 Buy now
23 Jan 2008 annual-return Return made up to 15/01/08; full list of members 3 Buy now
07 Jan 2008 officers New director appointed 1 Buy now
03 Jan 2008 officers Director resigned 1 Buy now
04 Dec 2007 officers Director's particulars changed 1 Buy now
30 Aug 2007 officers New director appointed 1 Buy now
22 Aug 2007 officers New director appointed 2 Buy now
23 May 2007 accounts Annual Accounts 15 Buy now
05 Feb 2007 annual-return Return made up to 15/01/07; full list of members 3 Buy now
14 Aug 2006 officers Director's particulars changed 1 Buy now
07 Jul 2006 officers New director appointed 1 Buy now
26 May 2006 officers Secretary resigned 1 Buy now
26 May 2006 officers New secretary appointed 1 Buy now
04 Apr 2006 address Registered office changed on 04/04/06 from: unit 2G first floor enterprise house valley street north darlington county durham DL1 1GY 1 Buy now
03 Mar 2006 officers New director appointed 3 Buy now
28 Feb 2006 officers New director appointed 3 Buy now
20 Jan 2006 annual-return Return made up to 15/01/06; full list of members 7 Buy now
18 Jan 2006 accounts Annual Accounts 16 Buy now
01 Dec 2005 accounts Accounting reference date extended from 31/05/06 to 30/09/06 1 Buy now
18 Nov 2005 address Registered office changed on 18/11/05 from: 145 cannon street london EC4N 5BQ 1 Buy now
18 Nov 2005 officers Director resigned 1 Buy now
18 Nov 2005 officers Secretary resigned 1 Buy now
18 Nov 2005 officers Director resigned 1 Buy now
18 Nov 2005 officers Director resigned 1 Buy now
18 Nov 2005 officers Director resigned 1 Buy now
18 Nov 2005 officers New director appointed 7 Buy now
18 Nov 2005 officers New director appointed 6 Buy now
18 Nov 2005 officers New secretary appointed 2 Buy now
21 Feb 2005 accounts Annual Accounts 17 Buy now
17 Feb 2005 annual-return Return made up to 15/01/05; full list of members 8 Buy now
07 Apr 2004 accounts Accounting reference date extended from 31/03/04 to 31/05/04 1 Buy now
19 Feb 2004 officers Director's particulars changed 1 Buy now
19 Feb 2004 officers Secretary's particulars changed 1 Buy now
16 Feb 2004 annual-return Return made up to 15/01/04; full list of members 8 Buy now
10 Feb 2004 accounts Annual Accounts 12 Buy now
10 Sep 2003 officers Director resigned 1 Buy now