Mototeam Academy Event Marketing Ltd.

05542995
The Picasso Building Caldervale Road WF1 5PF

Documents

Documents
Date Category Description Pages
12 Jan 2010 gazette Gazette Dissolved Compulsory 1 Buy now
29 Sep 2009 gazette Gazette Notice Compulsory 1 Buy now
28 Dec 2008 address Registered office changed on 28/12/2008 from suite C4 1ST floor new city chambers 36 wood street, wakefield west yorkshire WF12HB 1 Buy now
28 Nov 2008 annual-return Return made up to 22/08/08; full list of members 3 Buy now
28 Nov 2008 officers Secretary's Change of Particulars / SL24 LTD / 21/08/2008 / HouseName/Number was: , now: the picasso building; Street was: suite f 1ST floor new city chambers, now: caldervale road; Area was: 36 wood street, now: ; Post Code was: WF1 2HB, now: WF1 5PF; Country was: , now: united kingdom 1 Buy now
16 Jan 2008 officers New director appointed 1 Buy now
16 Jan 2008 officers Director resigned 1 Buy now
11 Dec 2007 annual-return Return made up to 22/08/07; full list of members 2 Buy now
16 Oct 2007 officers New director appointed 1 Buy now
16 Oct 2007 officers Director resigned 1 Buy now
04 Jun 2007 accounts Annual Accounts 2 Buy now
21 Jan 2007 capital Ad 01/01/07--------- £ si 500@1=500 £ ic 800/1300 3 Buy now
21 Jan 2007 capital Nc inc already adjusted 01/01/07 2 Buy now
21 Jan 2007 resolution Resolution 2 Buy now
10 Jan 2007 annual-return Return made up to 22/08/06; full list of members 2 Buy now
10 Jan 2007 officers Secretary's particulars changed 1 Buy now
23 Oct 2006 accounts Accounting reference date extended from 31/08/06 to 31/12/06 1 Buy now
07 Sep 2006 change-of-name Certificate Change Of Name Company 2 Buy now
02 Aug 2006 change-of-name Certificate Change Of Name Company 2 Buy now
18 Jul 2006 officers New director appointed 1 Buy now
17 Jul 2006 capital Ad 17/07/06--------- £ si 380@1=380 £ si 320@1=320 £ ic 100/800 1 Buy now
17 Jul 2006 capital £ nc 100/1000 17/07/06 2 Buy now
17 Jul 2006 officers Director resigned 1 Buy now
22 Aug 2005 incorporation Incorporation Company 9 Buy now