MAD MOTORS LTD

04646453
29 EAST PARADE LEEDS WEST YORKSHIRE LS1 5PS

Documents

Documents
Date Category Description Pages
02 May 2021 gazette Gazette Dissolved Liquidation 1 Buy now
02 Feb 2021 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 19 Buy now
10 Jun 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
08 May 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 May 2019 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
02 May 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
02 May 2019 resolution Resolution 1 Buy now
02 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2017 accounts Annual Accounts 11 Buy now
07 Jul 2017 officers Termination of appointment of director (Debbie Marie Andrews) 1 Buy now
28 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jan 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Jan 2017 accounts Annual Accounts 7 Buy now
03 Jan 2017 gazette Gazette Notice Compulsory 1 Buy now
15 Feb 2016 annual-return Annual Return 3 Buy now
12 Feb 2016 officers Appointment of secretary (Mr Robert James Dugan) 2 Buy now
12 Feb 2016 officers Appointment of director (Mr Robert James Dugan) 2 Buy now
12 Feb 2016 officers Termination of appointment of secretary (Jeanette Richardson) 1 Buy now
06 Dec 2015 accounts Annual Accounts 7 Buy now
20 Feb 2015 annual-return Annual Return 3 Buy now
03 Nov 2014 accounts Annual Accounts 7 Buy now
06 Mar 2014 annual-return Annual Return 3 Buy now
16 Oct 2013 accounts Annual Accounts 7 Buy now
24 Sep 2013 officers Termination of appointment of director (Robert Dugan) 1 Buy now
19 Sep 2013 officers Appointment of director (Miss Debbie Marie Andrews) 2 Buy now
05 Mar 2013 annual-return Annual Return 4 Buy now
26 Oct 2012 accounts Annual Accounts 7 Buy now
17 Feb 2012 annual-return Annual Return 4 Buy now
21 Oct 2011 accounts Annual Accounts 7 Buy now
09 Feb 2011 annual-return Annual Return 4 Buy now
28 Oct 2010 accounts Annual Accounts 7 Buy now
10 Feb 2010 annual-return Annual Return 4 Buy now
10 Feb 2010 officers Change of particulars for director (Mr Robert James Dugan) 2 Buy now
22 Apr 2009 accounts Annual Accounts 8 Buy now
08 Mar 2009 annual-return Return made up to 24/01/09; full list of members 3 Buy now
23 Oct 2008 accounts Annual Accounts 7 Buy now
10 Mar 2008 officers Appointment terminated director debbie andrews 1 Buy now
07 Mar 2008 officers Director appointed mr robert james dugan 1 Buy now
19 Feb 2008 annual-return Return made up to 24/01/08; full list of members 2 Buy now
19 Feb 2008 officers Secretary's particulars changed 1 Buy now
28 Nov 2007 accounts Annual Accounts 7 Buy now
22 Feb 2007 annual-return Return made up to 24/01/07; full list of members 2 Buy now
05 Jan 2007 mortgage Particulars of mortgage/charge 9 Buy now
04 Dec 2006 accounts Annual Accounts 7 Buy now
08 Feb 2006 annual-return Return made up to 24/01/06; full list of members 2 Buy now
07 Dec 2005 accounts Annual Accounts 7 Buy now
27 Jan 2005 annual-return Return made up to 24/01/05; full list of members 6 Buy now
29 Nov 2004 accounts Annual Accounts 7 Buy now
22 Apr 2004 officers Director resigned 1 Buy now
22 Apr 2004 officers Secretary resigned 1 Buy now
22 Apr 2004 officers New director appointed 2 Buy now
22 Apr 2004 officers New secretary appointed 2 Buy now
20 Feb 2004 annual-return Return made up to 24/01/04; full list of members 6 Buy now
31 Jan 2003 capital Ad 24/01/03--------- £ si 2@1=2 £ ic 2/4 2 Buy now
31 Jan 2003 officers New director appointed 2 Buy now
31 Jan 2003 officers New secretary appointed 2 Buy now
24 Jan 2003 officers Secretary resigned 1 Buy now
24 Jan 2003 officers Director resigned 1 Buy now
24 Jan 2003 incorporation Incorporation Company 13 Buy now