Advanced company searchLink opens in new window

THE MOTOR CLAIM LINE LTD

Company number 06195557

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 Apr 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
14 Sep 2010 AA Total exemption small company accounts made up to 30 April 2010
27 Jul 2010 AD01 Registered office address changed from 15B Bilton Estate Humber Avenue Coventry West Midlands CV3 1JL on 27 July 2010
13 Apr 2010 AR01 Annual return made up to 30 March 2010 with full list of shareholders
13 Apr 2010 CH01 Director's details changed for Peter James Edward Shilton on 2 October 2009
09 Oct 2009 AA Total exemption small company accounts made up to 30 April 2009
23 Apr 2009 363a Return made up to 30/03/09; full list of members
30 Mar 2009 288c Director's change of particulars / darren ansell / 18/03/2009
11 Jul 2008 AA Total exemption small company accounts made up to 30 April 2008
21 Apr 2008 363a Return made up to 30/03/08; full list of members
11 May 2007 288a New director appointed
23 Apr 2007 88(2)R Ad 30/03/07--------- £ si 99@1=99 £ ic 1/100
23 Apr 2007 287 Registered office changed on 23/04/07 from: hill house, regent street lutterworth leicestershire LE17 4BE
23 Apr 2007 225 Accounting reference date extended from 31/03/08 to 30/04/08
23 Apr 2007 288a New secretary appointed;new director appointed
23 Apr 2007 288a New director appointed
23 Apr 2007 288a New director appointed
12 Apr 2007 288b Secretary resigned
12 Apr 2007 288b Director resigned
30 Mar 2007 NEWINC Incorporation