MOTOR 2012 HOLDINGS LIMITED

07874075
THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG

Documents

Documents
Date Category Description Pages
19 Jan 2018 gazette Gazette Dissolved Liquidation 1 Buy now
19 Oct 2017 insolvency Liquidation Voluntary Members Return Of Final Meeting 20 Buy now
20 Oct 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
26 Aug 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
26 Aug 2015 insolvency Liquidation Resolution Miscellaneous 1 Buy now
26 Aug 2015 resolution Resolution 1 Buy now
26 Aug 2015 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
26 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Jun 2015 officers Termination of appointment of director (Sally Margaret Gilding) 1 Buy now
09 Jun 2015 officers Appointment of director (Mr Nicholas John Bland) 2 Buy now
28 Apr 2015 accounts Annual Accounts 12 Buy now
22 Jan 2015 annual-return Annual Return 4 Buy now
18 Aug 2014 officers Change of particulars for director (Mr Sunil Masson) 2 Buy now
12 Jun 2014 accounts Annual Accounts 11 Buy now
16 Dec 2013 annual-return Annual Return 4 Buy now
19 Jun 2013 accounts Annual Accounts 10 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 secretary (Jodie Osborne) 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 (Thadeshwar Fangoo) 1 Buy now
16 Apr 2013 officers Appointment of director (Mr Sunil Masson) 2 Buy now
10 Dec 2012 annual-return Annual Return 4 Buy now
24 Aug 2012 officers Appointment of director (Mr Thadeshwar Ashok Fangoo) 2 Buy now
23 Aug 2012 officers Termination of appointment of director (Nicholas Bland) 1 Buy now
05 Apr 2012 officers Termination of appointment of secretary (Tmf Corporate Administration Services Limited) 2 Buy now
05 Apr 2012 officers Termination of appointment of director (David Pudge) 2 Buy now
05 Apr 2012 officers Termination of appointment of director (Adrian Levy) 2 Buy now
05 Apr 2012 officers Appointment of secretary (Jodie Osborne) 3 Buy now
05 Apr 2012 officers Appointment of director (Beejadhursingh Mahen Surnam) 3 Buy now
05 Apr 2012 officers Appointment of director (Nick Bland) 3 Buy now
05 Apr 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Apr 2012 change-of-name Certificate Change Of Name Company 2 Buy now
03 Apr 2012 change-of-name Change Of Name Notice 2 Buy now
07 Dec 2011 incorporation Incorporation Company 49 Buy now