MOTOR INDUSTRY SERVICES AND CONCEPTS LIMITED

04371550
52 DRAKE STREET ROCHDALE LANCASHIRE OL16 1NZ

Documents

Documents
Date Category Description Pages
01 Mar 2016 gazette Gazette Dissolved Voluntary 1 Buy now
15 Dec 2015 gazette Gazette Notice Voluntary 1 Buy now
04 Dec 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Nov 2015 accounts Annual Accounts 4 Buy now
18 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Apr 2015 accounts Annual Accounts 4 Buy now
28 Apr 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Apr 2015 annual-return Annual Return 5 Buy now
24 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Apr 2015 gazette Gazette Notice Compulsory 1 Buy now
15 Apr 2014 officers Appointment of director (Mr Nicholas Lee Taylor) 2 Buy now
15 Apr 2014 officers Termination of appointment of secretary (Colin Ralph) 1 Buy now
18 Feb 2014 annual-return Annual Return 4 Buy now
09 Dec 2013 accounts Annual Accounts 3 Buy now
15 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Mar 2013 annual-return Annual Return 4 Buy now
11 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Dec 2012 accounts Annual Accounts 3 Buy now
24 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Feb 2012 annual-return Annual Return 4 Buy now
28 Nov 2011 accounts Annual Accounts 4 Buy now
26 Jul 2011 officers Termination of appointment of director (Neil Butterworth) 1 Buy now
06 Mar 2011 annual-return Annual Return 6 Buy now
22 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Nov 2010 accounts Annual Accounts 3 Buy now
26 Feb 2010 annual-return Annual Return 5 Buy now
26 Jan 2010 accounts Annual Accounts 3 Buy now
18 Feb 2009 annual-return Return made up to 11/02/09; full list of members 4 Buy now
29 Jan 2009 officers Appointment terminated director michell ralph 1 Buy now
21 Jan 2009 accounts Annual Accounts 3 Buy now
27 Feb 2008 annual-return Return made up to 11/02/08; full list of members 4 Buy now
11 Jan 2008 accounts Annual Accounts 4 Buy now
08 Mar 2007 annual-return Return made up to 11/02/07; full list of members 3 Buy now
20 Oct 2006 accounts Annual Accounts 4 Buy now
04 May 2006 annual-return Return made up to 11/02/06; full list of members 3 Buy now
01 Feb 2006 address Registered office changed on 01/02/06 from: bridge house heap bridge bury lancashire BL9 7HT 1 Buy now
31 Oct 2005 accounts Annual Accounts 5 Buy now
07 Mar 2005 annual-return Return made up to 11/02/05; full list of members 3 Buy now
12 Jan 2005 accounts Annual Accounts 4 Buy now
02 Mar 2004 annual-return Return made up to 11/02/04; full list of members 7 Buy now
15 Dec 2003 accounts Annual Accounts 4 Buy now
14 Mar 2003 annual-return Return made up to 11/02/03; full list of members 7 Buy now
09 Dec 2002 officers Director's particulars changed 2 Buy now
07 Mar 2002 accounts Accounting reference date extended from 28/02/03 to 31/03/03 1 Buy now
25 Feb 2002 officers New secretary appointed;new director appointed 2 Buy now
25 Feb 2002 officers New director appointed 2 Buy now
25 Feb 2002 officers New director appointed 2 Buy now
25 Feb 2002 address Registered office changed on 25/02/02 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
25 Feb 2002 officers Secretary resigned 1 Buy now
25 Feb 2002 officers Director resigned 1 Buy now
11 Feb 2002 incorporation Incorporation Company 30 Buy now