M.O.T. CITY LIMITED

05552873
UNIT 6A LONGCLOSE WORKS, DOLLY LANE, LEEDS YORKSHIRE LS9 7TU

Documents

Documents
Date Category Description Pages
28 Jun 2022 gazette Gazette Dissolved Voluntary 1 Buy now
12 Apr 2022 gazette Gazette Notice Voluntary 1 Buy now
05 Apr 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
29 Nov 2021 accounts Annual Accounts 3 Buy now
03 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2020 accounts Annual Accounts 3 Buy now
24 Nov 2019 accounts Annual Accounts 4 Buy now
09 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2018 accounts Annual Accounts 4 Buy now
17 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
04 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2017 accounts Annual Accounts 10 Buy now
23 Nov 2016 accounts Annual Accounts 3 Buy now
02 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Sep 2015 annual-return Annual Return 3 Buy now
23 Jun 2015 accounts Annual Accounts 3 Buy now
02 Feb 2015 officers Termination of appointment of secretary (Shirley Catherine Walker) 1 Buy now
03 Oct 2014 accounts Annual Accounts 3 Buy now
08 Sep 2014 annual-return Annual Return 4 Buy now
02 Sep 2013 annual-return Annual Return 4 Buy now
09 Apr 2013 accounts Annual Accounts 3 Buy now
04 Sep 2012 annual-return Annual Return 4 Buy now
11 Apr 2012 accounts Annual Accounts 4 Buy now
05 Sep 2011 annual-return Annual Return 4 Buy now
06 May 2011 accounts Annual Accounts 4 Buy now
03 Sep 2010 annual-return Annual Return 4 Buy now
03 Sep 2010 officers Change of particulars for director (Paul Terence Walker) 2 Buy now
29 Jul 2010 accounts Annual Accounts 4 Buy now
25 Sep 2009 accounts Annual Accounts 4 Buy now
02 Sep 2009 annual-return Return made up to 02/09/09; full list of members 3 Buy now
08 Sep 2008 accounts Annual Accounts 4 Buy now
08 Sep 2008 annual-return Return made up to 02/09/08; full list of members 3 Buy now
18 Dec 2007 accounts Annual Accounts 3 Buy now
13 Sep 2007 annual-return Return made up to 02/09/07; full list of members 2 Buy now
13 Sep 2007 officers New secretary appointed 1 Buy now
13 Sep 2007 officers Secretary resigned 1 Buy now
17 Jul 2007 officers Director resigned 1 Buy now
11 Jul 2007 officers Director resigned 1 Buy now
27 Jun 2007 accounts Accounting reference date shortened from 23/07/07 to 28/02/07 1 Buy now
29 May 2007 accounts Accounting reference date shortened from 30/09/06 to 23/07/06 1 Buy now
29 May 2007 accounts Annual Accounts 2 Buy now
11 May 2007 address Registered office changed on 11/05/07 from: 2 market place brigg north lincolnshire DN20 8LH 1 Buy now
13 Mar 2007 officers Director resigned 1 Buy now
13 Mar 2007 officers New director appointed 1 Buy now
27 Sep 2006 annual-return Return made up to 02/09/06; full list of members 2 Buy now
14 Jun 2006 officers New secretary appointed 2 Buy now
11 Feb 2006 mortgage Particulars of mortgage/charge 3 Buy now
28 Nov 2005 officers New director appointed 2 Buy now
28 Nov 2005 officers New director appointed 2 Buy now
27 Sep 2005 address Registered office changed on 27/09/05 from: thurston house, 80 lincoln road peterborough cambridgshire PE1 2SN 1 Buy now
16 Sep 2005 officers Director resigned 1 Buy now
16 Sep 2005 officers Secretary resigned 1 Buy now
02 Sep 2005 incorporation Incorporation Company 14 Buy now