Advanced company searchLink opens in new window

MOTIFACT SERVICE MANAGEMENT UK LTD

Company number 04032693

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)
18 Feb 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2012 AA Full accounts made up to 31 December 2011
17 Jul 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
Statement of capital on 2012-07-17
  • GBP 1
13 Jan 2012 CH01 Director's details changed for Mark Stevens Mcveigh on 12 January 2012
08 Jan 2012 CH01 Director's details changed for Mark Stevens Mcveigh on 8 January 2012
08 Jan 2012 CH01 Director's details changed for Nicholas Paul Grossman on 8 January 2012
08 Jan 2012 CH03 Secretary's details changed for Nicholas Paul Grossman on 8 January 2012
29 Sep 2011 AA Full accounts made up to 31 December 2010
07 Jul 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders
14 Mar 2011 CH01 Director's details changed for Terence William Burt on 22 February 2011
07 Feb 2011 AP01 Appointment of Nicholas Paul Grossman as a director
02 Oct 2010 AA Full accounts made up to 31 December 2009
14 Jul 2010 AR01 Annual return made up to 7 July 2010 with full list of shareholders
02 Nov 2009 AA Full accounts made up to 31 December 2008
15 Sep 2009 288c Director's Change of Particulars / mark mcveigh / 10/09/2009 / HouseName/Number was: , now: flat 10; Street was: woodhall lodge, now: telegraph house 12 rutland gardens; Area was: st georges hill old avenue, now: knightsbridge; Post Town was: weybridge, now: london; Region was: surrey, now: ; Post Code was: KT13 0QB, now: SW7 1BX
10 Jul 2009 363a Return made up to 07/07/09; full list of members
14 Nov 2008 AA Full accounts made up to 31 December 2007
29 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
29 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
29 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
15 Jul 2008 363a Return made up to 07/07/08; full list of members
01 Nov 2007 AA Full accounts made up to 31 December 2006
09 Aug 2007 363a Return made up to 07/07/07; full list of members
09 Aug 2007 190 Location of debenture register