ST JAMES MOT CENTRE LIMITED

06102199
4TH FLOOR, UNIT 5B THE PARKLANDS LOSTOCK BOLTON BL6 4SD

Documents

Documents
Date Category Description Pages
20 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
20 Sep 2024 insolvency Liquidation Voluntary Statement Of Affairs 10 Buy now
20 Sep 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
20 Sep 2024 resolution Resolution 1 Buy now
28 Sep 2023 accounts Annual Accounts 4 Buy now
21 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2022 accounts Annual Accounts 4 Buy now
12 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2021 accounts Annual Accounts 4 Buy now
11 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jun 2021 officers Change of particulars for director (Mr Wayne Jonathan Masters) 2 Buy now
21 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Apr 2021 officers Change of particulars for director (Mr Wayne Jonathan Masters) 2 Buy now
24 Sep 2020 accounts Annual Accounts 4 Buy now
13 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2019 accounts Annual Accounts 9 Buy now
12 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2018 accounts Annual Accounts 9 Buy now
31 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2018 officers Termination of appointment of secretary (Abc Accountancy & Taxation Services Ltd) 1 Buy now
21 Sep 2017 accounts Annual Accounts 9 Buy now
14 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2016 accounts Annual Accounts 8 Buy now
15 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Aug 2015 annual-return Annual Return 4 Buy now
05 Mar 2015 accounts Annual Accounts 8 Buy now
13 Aug 2014 annual-return Annual Return 4 Buy now
16 May 2014 accounts Annual Accounts 8 Buy now
25 Sep 2013 accounts Annual Accounts 11 Buy now
12 Aug 2013 annual-return Annual Return 4 Buy now
12 Aug 2013 officers Change of particulars for director (Mr Graham Masters) 2 Buy now
12 Aug 2013 officers Change of particulars for director (Mr Wayne Jonathan Masters) 2 Buy now
25 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Nov 2012 officers Change of particulars for director (Mr Graham Masters) 2 Buy now
07 Nov 2012 officers Appointment of director (Mr Wayne Jonathan Masters) 2 Buy now
16 Oct 2012 annual-return Annual Return 3 Buy now
10 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Sep 2012 accounts Annual Accounts 6 Buy now
22 Mar 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Nov 2011 accounts Annual Accounts 6 Buy now
11 Aug 2011 annual-return Annual Return 4 Buy now
11 Aug 2011 officers Termination of appointment of director (Jagjit Sohal) 1 Buy now
10 Mar 2011 annual-return Annual Return 5 Buy now
12 Jul 2010 accounts Annual Accounts 4 Buy now
01 Mar 2010 annual-return Annual Return 5 Buy now
01 Mar 2010 officers Change of particulars for director (Jagjit Sohal) 2 Buy now
01 Mar 2010 officers Change of particulars for director (Graham Masters) 2 Buy now
01 Mar 2010 officers Change of particulars for corporate secretary (Abc Accountancy & Taxation Services Ltd) 1 Buy now
07 Jan 2010 officers Change of particulars for corporate secretary (Abc Accountancy & Taxation Services Ltd) 2 Buy now
07 Jan 2010 officers Change of particulars for corporate secretary (Money Matters Limited) 2 Buy now
07 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 May 2009 accounts Annual Accounts 3 Buy now
17 Feb 2009 annual-return Return made up to 13/02/09; full list of members 4 Buy now
31 Dec 2008 officers Secretary's change of particulars / money matters (uk) LTD / 29/12/2008 2 Buy now
10 Dec 2008 accounts Annual Accounts 3 Buy now
03 Mar 2008 annual-return Return made up to 13/02/08; full list of members 4 Buy now
29 Feb 2008 address Registered office changed on 29/02/2008 from vine cottage 35 hunter street northampton northamptonshire NN1 3QD 1 Buy now
28 Feb 2008 officers Secretary's change of particulars / money matters (uk) LTD / 04/02/2008 1 Buy now
13 Feb 2007 incorporation Incorporation Company 12 Buy now