- Company Overview for MOTOR MISSION LIMITED (06202407)
- Filing history for MOTOR MISSION LIMITED (06202407)
- People for MOTOR MISSION LIMITED (06202407)
- More for MOTOR MISSION LIMITED (06202407)
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(A) | Final Gazette dissolved via voluntary strike-off | |
05 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Oct 2013 | DS01 | Application to strike the company off the register | |
18 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
23 Apr 2013 | AR01 |
Annual return made up to 4 April 2013 with full list of shareholders
Statement of capital on 2013-04-23
|
|
15 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
10 Apr 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
12 Dec 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
18 Apr 2011 | AR01 | Annual return made up to 4 April 2011 with full list of shareholders | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
21 Apr 2010 | AR01 | Annual return made up to 4 April 2010 with full list of shareholders | |
21 Apr 2010 | AD02 | Register inspection address has been changed | |
21 Apr 2010 | CH01 | Director's details changed for Mr Timothy Muir on 31 March 2010 | |
11 Jan 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
22 Apr 2009 | 363a | Return made up to 04/04/09; full list of members | |
22 Apr 2009 | 288c | Secretary's Change of Particulars / alice muir / 21/04/2009 / Date of Birth was: none, now: 13-Sep-1966; HouseName/Number was: , now: 114; Street was: 63 wakefords park, now: aldershot road; Post Code was: GU52 8EY, now: GU52 8JX; Country was: , now: uk | |
22 Apr 2009 | 288c | Director's Change of Particulars / timothy muir / 21/04/2009 / Title was: , now: mr; HouseName/Number was: , now: 114; Street was: 63 wakefords park, now: aldershot road; Post Code was: GU52 8EY, now: GU52 8JX | |
12 Dec 2008 | AA | Total exemption small company accounts made up to 30 June 2008 | |
03 Dec 2008 | 287 | Registered office changed on 03/12/2008 from the cottage 114 aldershot road church crookham fleet hants GU52 8JX | |
25 Apr 2008 | 363a | Return made up to 04/04/08; full list of members | |
18 Oct 2007 | 287 | Registered office changed on 18/10/07 from: 63 wakefords park church crookham fleet hampshire GU52 8EY | |
03 May 2007 | 88(2)R | Ad 04/04/07--------- £ si 5@1=5 £ ic 5/10 | |
03 May 2007 | 88(2)R | Ad 04/04/07--------- £ si 4@1=4 £ ic 1/5 | |
26 Apr 2007 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2007 | RESOLUTIONS |
Resolutions
|