THE AUTHENTIC MODEL COMPANY LIMITED
Status | DISSOLVED |
Company No. | 00514141 |
Category | Private Limited Company |
Incorporated | 11 Dec 1952 |
Age | 71 years, 5 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 24 Dec 2013 |
Years | 10 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
Dissolution application strike off company
Date: 03 Sep 2013
Category: Dissolution
Type: DS01
Documents
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
Mortgage satisfy charge full
Date: 15 Apr 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
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
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
Resolution
Date: 13 Feb 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Feb 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Appoint person director company with name
Date: 21 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steve Wakeman
Documents
Termination director company with name
Date: 06 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terry Bennett
Documents
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
Appoint person director company with name
Date: 18 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Terry Bennett
Documents
Termination director company with name
Date: 17 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Norris
Documents
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
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
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
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
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
Resolution
Date: 24 Jul 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Jul 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director robert hales
Documents
Legacy
Date: 24 Jul 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director graham hales
Documents
Legacy
Date: 24 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed david jonathan mordecai
Documents
Legacy
Date: 24 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed terence john norris
Documents
Legacy
Date: 22 Jul 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 22 Jul 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 11 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/09; full list of members
Documents
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
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
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
Legacy
Date: 14 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/08; full list of members
Documents
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
Legacy
Date: 01 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/07; no change of members
Documents
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
Legacy
Date: 30 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/06; full list of members
Documents
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
Legacy
Date: 24 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/05; full list of members
Documents
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
Legacy
Date: 01 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/04; full list of members
Documents
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
Legacy
Date: 02 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/03; full list of members
Documents
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
Legacy
Date: 27 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/02; full list of members
Documents
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
Legacy
Date: 22 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/01; full list of members
Documents
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
Legacy
Date: 26 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/00; full list of members
Documents
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
Legacy
Date: 26 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/99; full list of members
Documents
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
Legacy
Date: 27 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/98; no change of members
Documents
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
Legacy
Date: 11 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/97; no change of members
Documents
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
Legacy
Date: 04 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/96; full list of members
Documents
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
Legacy
Date: 08 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
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
Legacy
Date: 10 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/94; no change of members
Documents
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
Legacy
Date: 15 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/93; full list of members
Documents
Legacy
Date: 15 Jul 1993
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
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
Legacy
Date: 02 Jul 1992
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/92; no change of members
Documents
Legacy
Date: 02 Jul 1992
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 02/07/92
Documents
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
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
Legacy
Date: 07 May 1991
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/91; no change of members
Documents
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
Resolution
Date: 20 Nov 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Apr 1990
Category: Annual-return
Type: 363
Description: Return made up to 23/04/90; full list of members
Documents
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
Legacy
Date: 16 May 1989
Category: Annual-return
Type: 363
Description: Return made up to 08/05/89; full list of members
Documents
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
Legacy
Date: 03 Jun 1988
Category: Annual-return
Type: 363
Description: Return made up to 03/05/88; full list of members
Documents
Legacy
Date: 26 Apr 1988
Category: Officers
Type: 288
Description: Director resigned
Documents
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
Legacy
Date: 21 May 1987
Category: Annual-return
Type: 363
Description: Return made up to 16/04/87; no change of members
Documents
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
Legacy
Date: 21 May 1987
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 30/09 to 31/12
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 01 Oct 1986
Category: Officers
Type: 288
Description: Director resigned
Documents
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
Legacy
Date: 08 Jul 1986
Category: Annual-return
Type: 363
Description: Return made up to 02/07/86; full list of members
Documents
Some Companies
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 |
THE MILL, PURY HILL BUSINESS PARK,TOWCESTER,NN12 7LS
Number: | OC419537 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
10 CHURCH STREET,PETERBOROUGH,PE8 6QG
Number: | 11136504 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 WILMSLOW ROAD,MANCHESTER,M14 5AJ
Number: | 11482555 |
Status: | ACTIVE |
Category: | Private Limited Company |
419 HIGH ROAD,WOODFORD GREEN,IG8 0XG
Number: | 09986519 |
Status: | ACTIVE |
Category: | Private Limited Company |