Advanced company searchLink opens in new window

ROVER MG PARTS UK LTD

Company number 06965183

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)
13 Nov 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2012 AP01 Appointment of Michelle Anne Martin as a director on 26 March 2012
02 Apr 2012 TM01 Termination of appointment of Mary Patricia Samuel as a director on 26 March 2012
02 Dec 2011 TM01 Termination of appointment of George Clarence Mackmurdie as a director on 10 November 2011
07 Nov 2011 AP01 Appointment of Mrs Mary Patricia Samuel as a director on 7 November 2011
01 Nov 2011 AR01 Annual return made up to 17 July 2011 with full list of shareholders
Statement of capital on 2011-11-01
  • GBP 1,000
01 Nov 2011 AD01 Registered office address changed from Unit 6 Grove Road Industrial Estate Grove Road Fenton ST4 4LG on 1 November 2011
01 Nov 2011 CH01 Director's details changed for Mr George Clarence Mackmurdie on 17 July 2011
01 Nov 2011 TM02 Termination of appointment of Michelle Martin as a secretary on 17 July 2011
31 May 2011 AA Accounts for a dormant company made up to 31 July 2010
07 Dec 2010 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2010 AR01 Annual return made up to 17 July 2010 with full list of shareholders
06 Dec 2010 CH01 Director's details changed for Mr George Clarence Mackmurdie on 1 July 2010
16 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2009 288c Director's Change of Particulars / george mackmurdle / 03/08/2009 / Surname was: mackmurdle, now: mackmurdie
17 Jul 2009 NEWINC Incorporation