Advanced company searchLink opens in new window

MOTORWAY SERVICES LIMITED

Company number 00637019

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Nov 2009 CH03 Secretary's details changed for Ruth Alison Walker on 5 November 2009
30 Sep 2009 AA Full accounts made up to 27 January 2009
19 Aug 2009 288a Director appointed mr peter bartholomew o'flaherty
19 Aug 2009 288b Appointment terminated director andrea finegan
21 Apr 2009 363a Return made up to 31/03/09; full list of members
09 Apr 2009 288c Director's change of particulars / andrea finegan / 25/03/2009
23 Sep 2008 AA Full accounts made up to 29 January 2008
09 Sep 2008 287 Registered office changed on 09/09/2008 from 19 walton gardens wembley middlesex HA9 8NH
08 Sep 2008 288c Director's change of particulars / andrea finegan / 03/09/2008
27 Jun 2008 288a Director appointed andrea finegan
14 May 2008 287 Registered office changed on 14/05/2008 from 2 vantage court tickford street newport pagnell buckinghamshire MK16 9EZ
21 Apr 2008 363a Return made up to 31/03/08; full list of members
19 Nov 2007 288a New director appointed
09 Nov 2007 288b Director resigned
05 Jun 2007 395 Particulars of mortgage/charge
22 May 2007 225 Accounting reference date extended from 30/09/07 to 31/01/08
16 Apr 2007 363a Return made up to 31/03/07; full list of members
07 Mar 2007 403a Declaration of satisfaction of mortgage/charge
07 Mar 2007 403a Declaration of satisfaction of mortgage/charge
07 Mar 2007 403a Declaration of satisfaction of mortgage/charge
02 Mar 2007 395 Particulars of mortgage/charge
02 Mar 2007 395 Particulars of mortgage/charge
01 Mar 2007 AA Full accounts made up to 26 September 2006
28 Jul 2006 AA Full accounts made up to 27 September 2005
25 Apr 2006 363a Return made up to 31/03/06; full list of members