MOTOR 2011 PLC

07312004
THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG

Documents

Documents
Date Category Description Pages
06 Feb 2016 gazette Gazette Dissolved Liquidation 1 Buy now
06 Nov 2015 insolvency Liquidation Voluntary Members Return Of Final Meeting 19 Buy now
13 Nov 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
14 Oct 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Oct 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
11 Oct 2013 resolution Resolution 1 Buy now
11 Oct 2013 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
12 Aug 2013 annual-return Annual Return 5 Buy now
19 Jun 2013 accounts Annual Accounts 22 Buy now
30 Apr 2013 mortgage Statement of satisfaction of a charge 14 Buy now
30 Apr 2013 mortgage Statement of satisfaction of a charge 16 Buy now
17 Apr 2013 officers Appointment of director (Ms Sally Gilding) 2 Buy now
16 Apr 2013 officers Appointment of secretary (Mr Sunil Masson) 1 Buy now
16 Apr 2013 officers Termination of appointment of director (Beejadhursingh Surnam) 1 Buy now
16 Apr 2013 officers Termination of appointment of director (Nicholas Bland) 1 Buy now
16 Apr 2013 officers Termination of appointment of secretary (Jodie Osborne) 1 Buy now
16 Apr 2013 officers Appointment of director (Mr Sunil Masson) 2 Buy now
13 Jul 2012 annual-return Annual Return 6 Buy now
29 May 2012 accounts Annual Accounts 23 Buy now
22 Jul 2011 accounts Annual Accounts 7 Buy now
18 Jul 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Jul 2011 annual-return Annual Return 6 Buy now
28 Apr 2011 mortgage Particulars of a mortgage or charge 20 Buy now
28 Apr 2011 mortgage Particulars of a mortgage or charge 17 Buy now
07 Apr 2011 capital Return of Allotment of shares 4 Buy now
01 Apr 2011 incorporation Commence business and borrow 1 Buy now
01 Apr 2011 reregistration Application Trading Certificate 3 Buy now
04 Feb 2011 change-of-name Certificate Change Of Name Company 2 Buy now
04 Feb 2011 change-of-name Change Of Name Notice 2 Buy now
17 Nov 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 Nov 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
17 Nov 2010 officers Termination of appointment of secretary (Tmf Corporate Administration Services Limited) 2 Buy now
17 Nov 2010 officers Termination of appointment of director (David Pudge) 2 Buy now
17 Nov 2010 officers Termination of appointment of director (Adrian Levy) 2 Buy now
17 Nov 2010 officers Appointment of secretary (Jodie Osborne) 3 Buy now
17 Nov 2010 officers Appointment of director (Beejadhursingh Mahen Surnam) 3 Buy now
17 Nov 2010 officers Appointment of director (Nick Bland) 3 Buy now
16 Nov 2010 change-of-name Certificate Change Of Name Company 2 Buy now
16 Nov 2010 change-of-name Change Of Name Notice 2 Buy now
12 Jul 2010 incorporation Incorporation Company 70 Buy now