MOTORSOURCE LIMITED

05291550
C/O CLARK BUSINESS RECOVERY LIMI 26 YORK PLACE LEEDS LS1 2EY

Documents

Documents
Date Category Description Pages
05 Aug 2016 gazette Gazette Dissolved Liquidation 1 Buy now
05 May 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 10 Buy now
07 Jan 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
08 Jan 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
17 Jan 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
14 Jan 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
14 Dec 2011 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
14 Dec 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
14 Dec 2011 resolution Resolution 1 Buy now
25 Nov 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Aug 2011 accounts Annual Accounts 4 Buy now
20 May 2011 officers Termination of appointment of secretary (Cleere Secretaries Limited) 1 Buy now
14 Feb 2011 annual-return Annual Return 3 Buy now
18 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Aug 2010 accounts Annual Accounts 4 Buy now
29 Jan 2010 officers Termination of appointment of director (David Birch) 1 Buy now
15 Jan 2010 officers Appointment of director (Mr Stephen Christopher Halliday) 2 Buy now
21 Dec 2009 annual-return Annual Return 4 Buy now
21 Dec 2009 officers Change of particulars for corporate secretary (Cleere Secretaries Limited) 2 Buy now
21 Dec 2009 officers Change of particulars for director (Mr David Paul Birch) 2 Buy now
30 Sep 2009 accounts Annual Accounts 3 Buy now
16 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 1 7 Buy now
17 Mar 2009 officers Appointment terminated director jonathan farman 1 Buy now
17 Mar 2009 officers Director appointed mr david birch 1 Buy now
25 Jan 2009 annual-return Return made up to 19/11/08; full list of members 3 Buy now
13 Aug 2008 accounts Annual Accounts 6 Buy now
08 Jan 2008 annual-return Return made up to 19/11/07; full list of members 2 Buy now
08 Jan 2008 officers Secretary's particulars changed 1 Buy now
17 Oct 2007 accounts Annual Accounts 1 Buy now
22 Feb 2007 address Registered office changed on 22/02/07 from: national house 2 grant avenue leeds west yorkshire LS7 1RQ 1 Buy now
18 Dec 2006 annual-return Return made up to 19/11/06; full list of members 6 Buy now
10 Aug 2006 accounts Annual Accounts 1 Buy now
11 Jan 2006 annual-return Return made up to 19/11/05; full list of members 6 Buy now
13 Dec 2005 change-of-name Certificate Change Of Name Company 2 Buy now
09 Feb 2005 address Registered office changed on 09/02/05 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire BD1 3RG 1 Buy now
09 Feb 2005 officers Secretary resigned 1 Buy now
09 Feb 2005 officers Director resigned 1 Buy now
09 Feb 2005 officers New secretary appointed 2 Buy now
09 Feb 2005 officers New director appointed 2 Buy now
19 Nov 2004 incorporation Incorporation Company 11 Buy now