MG ROVER EXPORTS LIMITED

00651742
8TH FLOOR CENTRAL SQUARE 29 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4DL

Documents

Documents
Date Category Description Pages
21 Sep 2022 gazette Gazette Dissolved Liquidation 1 Buy now
21 Jun 2022 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 22 Buy now
06 May 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
17 Nov 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
23 Jun 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 11 Buy now
22 Jun 2021 insolvency Liquidation Voluntary Removal Of Liquidator By Court 10 Buy now
17 May 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
27 Nov 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
29 May 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
07 Nov 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
24 May 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
01 May 2019 insolvency Liquidation Miscellaneous 3 Buy now
24 Jan 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 11 Buy now
24 Jan 2019 insolvency Liquidation Voluntary Removal Of Liquidator By Court 10 Buy now
03 Dec 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
31 May 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
27 Nov 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
23 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
30 May 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
30 Jan 2017 insolvency Liquidation Miscellaneous 1 Buy now
21 Dec 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
21 Dec 2016 insolvency Liquidation Court Order Miscellaneous 10 Buy now
21 Dec 2016 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
23 Nov 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
25 May 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
24 Nov 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
04 Jun 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
19 Nov 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
23 May 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
27 Nov 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
30 May 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
20 Nov 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
16 May 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
22 Nov 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
10 Jun 2011 officers Termination of appointment of director (John Towers) 2 Buy now
10 Jun 2011 officers Termination of appointment of director (Nicholas Stephenson) 2 Buy now
18 May 2011 officers Termination of appointment of director (Peter Beale) 2 Buy now
18 May 2011 officers Termination of appointment of director (John Edwards) 2 Buy now
18 May 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 May 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
17 May 2011 officers Termination of appointment of director (John Edwards) 2 Buy now
23 Nov 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
27 May 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
25 Nov 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
14 May 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
21 Nov 2008 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
20 May 2008 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
16 Nov 2007 insolvency Liquidation Voluntary Statement Of Receipts And Payments 6 Buy now
02 Jun 2007 insolvency Liquidation Voluntary Statement Of Receipts And Payments 9 Buy now
15 May 2006 insolvency Liquidation In Administration Progress Report 11 Buy now
09 May 2006 insolvency Liquidation Voluntary Constitution Liquidation Committee 2 Buy now
08 May 2006 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
21 Apr 2006 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 10 Buy now
21 Nov 2005 insolvency Liquidation In Administration Progress Report 12 Buy now
14 Sep 2005 address Registered office changed on 14/09/05 from: pricewaterhousecoopers LLP benson house 33 wellington street leeds LS1 4JP 1 Buy now
01 Aug 2005 insolvency Liquidation In Administration Resignation Of Administrator 1 Buy now
29 Jul 2005 insolvency Liquidation In Administration Result Creditors Meeting 9 Buy now
28 Jul 2005 insolvency Liquidation In Administration Statement Of Affairs 4 Buy now
19 Jul 2005 insolvency Liquidation In Administration Amended Certificate Of Constitution Creditors Committee 1 Buy now
16 Jun 2005 insolvency Liquidation In Administration Proposals 45 Buy now
09 Jun 2005 insolvency Liquidation In Administration Statement Of Affairs 9 Buy now
04 May 2005 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
04 May 2005 address Registered office changed on 04/05/05 from: international headquarters longbridge birmingham west midlands B31 2TB 1 Buy now
03 Nov 2004 accounts Annual Accounts 12 Buy now
11 Jun 2004 annual-return Return made up to 31/05/04; full list of members 8 Buy now
03 Jun 2004 officers Director's particulars changed 1 Buy now
16 Apr 2004 officers Secretary's particulars changed 1 Buy now
01 Nov 2003 accounts Annual Accounts 11 Buy now
14 Jun 2003 annual-return Return made up to 31/05/03; full list of members 8 Buy now
14 Jan 2003 officers Director's particulars changed 1 Buy now
05 Nov 2002 accounts Annual Accounts 11 Buy now
19 Jun 2002 annual-return Return made up to 31/05/02; full list of members 8 Buy now
01 Nov 2001 accounts Annual Accounts 12 Buy now
20 Jun 2001 annual-return Return made up to 31/05/01; full list of members 7 Buy now
23 May 2001 change-of-name Certificate Change Of Name Company 2 Buy now
15 Dec 2000 address Registered office changed on 15/12/00 from: international headquarters warwick technology park warwick CV34 6RG 1 Buy now
31 Oct 2000 accounts Annual Accounts 10 Buy now
29 Aug 2000 address Location of register of members 1 Buy now
14 Jul 2000 officers New director appointed 3 Buy now
14 Jul 2000 officers New director appointed 3 Buy now
14 Jul 2000 officers Director resigned 1 Buy now
14 Jul 2000 officers Secretary resigned;director resigned 1 Buy now
14 Jul 2000 officers New director appointed 4 Buy now
14 Jul 2000 officers New director appointed 3 Buy now
14 Jul 2000 officers New secretary appointed 2 Buy now
22 Jun 2000 annual-return Return made up to 31/05/00; full list of members 5 Buy now
20 Jun 2000 auditors Auditors Resignation Company 2 Buy now
08 Oct 1999 officers Director resigned 1 Buy now
20 Jun 1999 annual-return Return made up to 31/05/99; full list of members 7 Buy now
20 May 1999 accounts Annual Accounts 10 Buy now
13 May 1999 officers Director resigned 1 Buy now
13 May 1999 officers New director appointed 2 Buy now
15 Apr 1999 officers Director resigned 1 Buy now
09 Jun 1998 annual-return Return made up to 31/05/98; full list of members 9 Buy now
14 May 1998 officers Director's particulars changed 1 Buy now
11 May 1998 accounts Annual Accounts 10 Buy now
14 Oct 1997 officers Director resigned 1 Buy now
14 Oct 1997 officers New director appointed 2 Buy now
14 Oct 1997 officers New director appointed 1 Buy now
08 Jun 1997 accounts Annual Accounts 10 Buy now