MOTOR PERFORMANCE CENTRE LTD

05631412
181-183 SUMMER ROAD ERDINGTON BIRMINGHAM B23 6DX

Documents

Documents
Date Category Description Pages
10 May 2016 gazette Gazette Dissolved Compulsory 1 Buy now
11 Sep 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
25 Aug 2015 gazette Gazette Notice Compulsory 1 Buy now
18 Oct 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Oct 2014 annual-return Annual Return 4 Buy now
17 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Aug 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
01 Jul 2014 gazette Gazette Notice Compulsary 1 Buy now
01 Mar 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Feb 2014 annual-return Annual Return 4 Buy now
28 Feb 2014 annual-return Annual Return 4 Buy now
28 Feb 2014 officers Change of particulars for director (Aroon Iqbal Din) 2 Buy now
28 Feb 2014 officers Change of particulars for director (Sunita Bains Din) 2 Buy now
22 Sep 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
11 Sep 2012 gazette Gazette Notice Compulsary 1 Buy now
26 May 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Apr 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
06 Mar 2012 gazette Gazette Notice Compulsary 1 Buy now
19 Jan 2011 annual-return Annual Return 4 Buy now
15 Nov 2010 officers Termination of appointment of secretary (Phoenix Audit Limited) 1 Buy now
15 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Dec 2009 accounts Annual Accounts 16 Buy now
02 Dec 2009 annual-return Annual Return 5 Buy now
02 Nov 2009 officers Change of particulars for director (Aroon Iqbal Din) 1 Buy now
02 Nov 2009 officers Change of particulars for director (Sunita Bains Din) 1 Buy now
15 Oct 2009 officers Change of particulars for director 2 Buy now
15 Oct 2009 officers Change of particulars for director (Aroon Din) 2 Buy now
28 Sep 2009 accounts Annual Accounts 10 Buy now
25 Sep 2009 officers Secretary appointed phoenix audit LIMITED 1 Buy now
25 Sep 2009 officers Appointment terminated director phoenix audit LIMITED 1 Buy now
23 Jul 2009 officers Director appointed phoenix audit LIMITED 1 Buy now
23 Jul 2009 officers Appointment terminated secretary sunita din 1 Buy now
24 Jun 2009 address Registered office changed on 24/06/2009 from 1 potters lane wednesbury west midlands WS10 0AS 1 Buy now
16 May 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
15 May 2009 annual-return Return made up to 21/11/08; full list of members 4 Buy now
15 May 2009 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
24 Mar 2009 gazette Gazette Notice Compulsary 1 Buy now
25 Mar 2008 annual-return Return made up to 21/11/07; full list of members 3 Buy now
15 Sep 2007 mortgage Particulars of mortgage/charge 3 Buy now
15 Sep 2007 mortgage Particulars of mortgage/charge 3 Buy now
18 Jun 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
18 Jun 2007 officers Director's particulars changed 1 Buy now
18 Jun 2007 annual-return Return made up to 21/11/06; full list of members 3 Buy now
15 May 2007 gazette Gazette Notice Compulsary 1 Buy now
16 Mar 2006 officers New director appointed 3 Buy now
21 Nov 2005 incorporation Incorporation Company 15 Buy now