Advanced company searchLink opens in new window

THE M.G. OCTAGON CAR CLUB LIMITED

Company number 03836919

Filter by category

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)
09 Sep 2016 AP01 Appointment of Mr Roger Charles Muir as a director on 3 April 2016
08 Sep 2016 TM01 Termination of appointment of Vernon Thomas Byrom as a director on 23 August 2016
01 Feb 2016 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Graham David Smith
01 Feb 2016 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for John Graham Walker
25 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
30 Nov 2015 CH01 Director's details changed for Mr Graham Walker on 30 November 2015
30 Nov 2015 AP01 Appointment of Mr Roy Edward Miller as a director on 12 April 2015
30 Nov 2015 CH01 Director's details changed for Mr Graham Smith on 30 November 2015
25 Nov 2015 AP01 Appointment of Mr Graham Walker as a director on 12 April 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 01/02/2016.
25 Nov 2015 AP01 Appointment of Mr Graham Smith as a director on 12 April 2015
  • ANNOTATION Clarification a second filed AR01 was registered on 01/02/2016.
25 Nov 2015 TM01 Termination of appointment of David Reginald Hopper as a director on 12 April 2015
16 Sep 2015 AR01 Annual return made up to 7 September 2015 no member list
16 Sep 2015 TM01 Termination of appointment of Michael Noel Lahiff as a director on 31 March 2015
12 Feb 2015 AA Total exemption small company accounts made up to 30 September 2014
09 Feb 2015 CH01 Director's details changed for Mr George Victor Mooehead on 13 April 2014
26 Sep 2014 AR01 Annual return made up to 7 September 2014 no member list
29 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
29 Apr 2014 TM01 Termination of appointment of David Rainsbury as a director
29 Apr 2014 AP01 Appointment of Mr George Victor Mooehead as a director
28 Apr 2014 AP03 Appointment of Mr Roger Michael Langston Jackson as a secretary
28 Apr 2014 TM02 Termination of appointment of David Rainsbury as a secretary
28 Apr 2014 TM02 Termination of appointment of David Rainsbury as a secretary
28 Apr 2014 AP01 Appointment of Mr Roger Michael Langston Jackson as a director
08 Oct 2013 AR01 Annual return made up to 7 September 2013 no member list
27 Jul 2013 TM01 Termination of appointment of John Bates as a director