Advanced company searchLink opens in new window

MOTOR INSURANCE SOLUTIONS LIMITED

Company number 06040806

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)
12 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2012 DS01 Application to strike the company off the register
09 Jan 2012 AR01 Annual return made up to 3 January 2012 with full list of shareholders
Statement of capital on 2012-01-09
  • GBP 70,000
20 Oct 2011 AA Total exemption full accounts made up to 31 January 2011
24 Feb 2011 AR01 Annual return made up to 3 January 2011 with full list of shareholders
23 Feb 2011 CH01 Director's details changed for Simon James Walker on 1 January 2011
03 Nov 2010 AA Total exemption full accounts made up to 31 January 2010
02 Mar 2010 AR01 Annual return made up to 3 January 2010 with full list of shareholders
02 Mar 2010 CH01 Director's details changed for Giles Elliott on 3 January 2010
02 Mar 2010 CH01 Director's details changed for Simon James Walker on 3 January 2010
23 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
22 Jan 2009 363a Return made up to 03/01/09; full list of members
22 Jan 2009 288c Director and Secretary's Change of Particulars / giles elliott / 01/01/2009 / HouseName/Number was: , now: pit folly; Street was: 24 bishops drive, now: the avenue; Area was: east harnham, now: wilton; Region was: , now: wiltshire; Post Code was: SP2 8NZ, now: SP2 0BU; Country was: , now: united kingdom
30 Oct 2008 AA Total exemption full accounts made up to 31 January 2008
14 Jan 2008 363a Return made up to 03/01/08; full list of members
14 Jan 2008 288c Director's particulars changed
01 Aug 2007 88(2)R Ad 26/06/07--------- £ si 20000@1=20000 £ ic 50000/70000
23 Jul 2007 123 Nc inc already adjusted 26/06/07
23 Jul 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Jul 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
30 May 2007 395 Particulars of mortgage/charge
16 Feb 2007 RESOLUTIONS Resolutions
  • RES13 ‐ File written resolution 25/01/07
16 Feb 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Jan 2007 NEWINC Incorporation