THE MOTORIST CENTRE (BIGGIN HILL) LIMITED

05450722
CENTRE BLOCK 4TH FLOOR CENTRAL COURT KNOLL RISE ORPINGTON BR6 0JA

Documents

Documents
Date Category Description Pages
19 Aug 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
06 Oct 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
19 Oct 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
23 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Sep 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
01 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Sep 2020 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
27 Aug 2020 resolution Resolution 1 Buy now
27 Aug 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
26 May 2020 gazette Gazette Notice Voluntary 1 Buy now
15 May 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Dec 2019 accounts Annual Accounts 7 Buy now
17 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2019 accounts Annual Accounts 8 Buy now
24 Jul 2018 accounts Annual Accounts 8 Buy now
30 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jun 2017 accounts Annual Accounts 3 Buy now
01 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Jul 2016 accounts Annual Accounts 3 Buy now
03 Jun 2016 annual-return Annual Return 4 Buy now
01 Jul 2015 accounts Annual Accounts 3 Buy now
26 Jun 2015 annual-return Annual Return 4 Buy now
24 Jun 2014 accounts Annual Accounts 3 Buy now
10 Jun 2014 annual-return Annual Return 4 Buy now
29 Jul 2013 accounts Annual Accounts 3 Buy now
07 Jun 2013 annual-return Annual Return 4 Buy now
29 May 2013 officers Change of particulars for director (Trevor George Melvyn Smith) 2 Buy now
24 Jul 2012 accounts Annual Accounts 3 Buy now
25 Jun 2012 annual-return Annual Return 4 Buy now
25 Nov 2011 mortgage Particulars of a mortgage or charge 9 Buy now
25 Aug 2011 accounts Annual Accounts 12 Buy now
09 Jun 2011 annual-return Annual Return 4 Buy now
26 Aug 2010 accounts Annual Accounts 10 Buy now
17 Jun 2010 annual-return Annual Return 4 Buy now
17 Jun 2010 officers Change of particulars for director (Trevor George Melvyn Smith) 2 Buy now
17 Jun 2010 officers Change of particulars for secretary (Margaret Jane Smith) 1 Buy now
26 Aug 2009 accounts Annual Accounts 10 Buy now
03 Jun 2009 annual-return Return made up to 12/05/09; full list of members 3 Buy now
03 Jun 2009 officers Secretary appointed margaret jane smith 1 Buy now
03 Jun 2009 officers Director's change of particulars / trevor smith / 01/05/2009 1 Buy now
03 Jun 2009 officers Appointment terminated secretary robert frith 1 Buy now
03 Jun 2009 address Registered office changed on 03/06/2009 from moorgate house 7B station road west oxted surrey RH8 9EE 1 Buy now
11 Nov 2008 accounts Annual Accounts 10 Buy now
16 May 2008 annual-return Return made up to 12/05/08; full list of members 3 Buy now
23 May 2007 annual-return Return made up to 12/05/07; full list of members 2 Buy now
23 May 2007 officers New secretary appointed 1 Buy now
23 May 2007 officers Secretary resigned 1 Buy now
14 Nov 2006 accounts Accounting reference date extended from 31/05/07 to 31/10/07 1 Buy now
25 Jul 2006 accounts Annual Accounts 6 Buy now
15 May 2006 annual-return Return made up to 12/05/06; full list of members 2 Buy now
15 May 2006 officers Director's particulars changed 1 Buy now
09 Mar 2006 address Registered office changed on 09/03/06 from: 21 station road west oxted surrey RH8 9EE 1 Buy now
12 May 2005 incorporation Incorporation Company 15 Buy now