THE AUTHENTIC MODEL COMPANY LIMITED

Commerce Way Commerce Way, Sussex, BN15 8TE
StatusDISSOLVED
Company No.00514141
CategoryPrivate Limited Company
Incorporated11 Dec 1952
Age71 years, 5 months, 24 days
JurisdictionEngland Wales
Dissolution24 Dec 2013
Years10 years, 5 months, 11 days

SUMMARY

THE AUTHENTIC MODEL COMPANY LIMITED is an dissolved private limited company with number 00514141. It was incorporated 71 years, 5 months, 24 days ago, on 11 December 1952 and it was dissolved 10 years, 5 months, 11 days ago, on 24 December 2013. The company address is Commerce Way Commerce Way, Sussex, BN15 8TE.



Company Fillings

Gazette dissolved voluntary

Date: 24 Dec 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Sep 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Sep 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2013

Action Date: 23 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Apr 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Legacy

Date: 10 Apr 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2

Documents

View document PDF

Legacy

Date: 10 Apr 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 4

Documents

View document PDF

Resolution

Date: 13 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2012

Action Date: 03 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-05-03

Officer name: Mr Martin Terence Carr

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Jul 2012

Action Date: 03 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Steve Wakeman

Appointment date: 2012-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2012

Action Date: 03 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Jonathan Mordecai

Termination date: 2012-05-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jul 2012

Action Date: 03 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Jonathan Mordecai

Termination date: 2012-05-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2012

Action Date: 23 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve Wakeman

Documents

View document PDF

Termination director company with name

Date: 06 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Bennett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2011

Action Date: 23 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-23

Documents

View document PDF

Appoint person director company with name

Date: 18 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terry Bennett

Documents

View document PDF

Termination director company with name

Date: 17 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Norris

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Jul 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA01

New date: 2010-06-30

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2010

Action Date: 23 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-23

Documents

View document PDF

Accounts with made up date

Date: 03 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Resolution

Date: 24 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director robert hales

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director graham hales

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed david jonathan mordecai

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed terence john norris

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / graham hales / 10/06/2009 / HouseName/Number was: , now: the dovecote; Street was: cherry tree cottage sunset lane, now: edburton road; Area was: west chiltington, now: edburton; Post Town was: pulborough, now: henfield; Post Code was: RH20 2NY, now: BN5 9LN

Documents

View document PDF

Accounts with made up date

Date: 30 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 17 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/07; no change of members

Documents

View document PDF

Accounts with made up date

Date: 07 Jan 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 09 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 30 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 10 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 02 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 25 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 27 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 22 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 26 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 26 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 27 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Nov 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 11 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 04 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 08 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type small

Date: 18 Oct 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 10 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Oct 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 15 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/93; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 1993

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 27 Oct 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 02 Jul 1992

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/92; no change of members

Documents

View document PDF

Legacy

Date: 02 Jul 1992

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 02/07/92

Documents

View document PDF

Certificate change of name company

Date: 04 Jun 1992

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed plantation wood (lancing) limite d\certificate issued on 05/06/92

Documents

View document PDF

Accounts with made up date

Date: 30 Oct 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 07 May 1991

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/91; no change of members

Documents

View document PDF

Accounts with made up date

Date: 20 Nov 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Resolution

Date: 20 Nov 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Apr 1990

Category: Annual-return

Type: 363

Description: Return made up to 23/04/90; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 May 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 16 May 1989

Category: Annual-return

Type: 363

Description: Return made up to 08/05/89; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Nov 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 03 Jun 1988

Category: Annual-return

Type: 363

Description: Return made up to 03/05/88; full list of members

Documents

View document PDF

Legacy

Date: 26 Apr 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 29 Jan 1988

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed solarbo LIMITED\certificate issued on 01/02/88

Documents

View document PDF

Legacy

Date: 21 May 1987

Category: Annual-return

Type: 363

Description: Return made up to 16/04/87; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 May 1987

Action Date: 30 Sep 1986

Category: Accounts

Type: AA

Made up date: 1986-09-30

Documents

View document PDF

Legacy

Date: 21 May 1987

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 30/09 to 31/12

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 01 Oct 1986

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 1986

Action Date: 30 Sep 1985

Category: Accounts

Type: AA

Made up date: 1985-09-30

Documents

View document PDF

Legacy

Date: 08 Jul 1986

Category: Annual-return

Type: 363

Description: Return made up to 02/07/86; full list of members

Documents

View document PDF


Some Companies

AEGIR CONSULTING LIMITED

20 GRASSTHORPE ROAD,NEWARK,NG23 6QD

Number:07780256
Status:ACTIVE
Category:Private Limited Company

CHLOE PAGE - EQUINE AID LIMITED

4 FILLIOLL CLOSE,CHELMSFORD,CM3 8UY

Number:11851262
Status:ACTIVE
Category:Private Limited Company

DAGI HOLDINGS LLP

THE MILL, PURY HILL BUSINESS PARK,TOWCESTER,NN12 7LS

Number:OC419537
Status:ACTIVE
Category:Limited Liability Partnership

HUMANOTICS LIMITED

10 CHURCH STREET,PETERBOROUGH,PE8 6QG

Number:11136504
Status:ACTIVE
Category:Private Limited Company

RUSHOLME SHAWARMA LIMITED

112 WILMSLOW ROAD,MANCHESTER,M14 5AJ

Number:11482555
Status:ACTIVE
Category:Private Limited Company

TAMIL BIX LIMITED

419 HIGH ROAD,WOODFORD GREEN,IG8 0XG

Number:09986519
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source