Advanced company searchLink opens in new window

MOTO FINANCE PLC

Company number 07555954

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)
17 Jun 2015 AA Full accounts made up to 24 December 2014
10 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 17/03/2015
30 Mar 2015 MR04 Satisfaction of charge 1 in full
25 Mar 2015 MR01 Registration of charge 075559540002, created on 24 March 2015
09 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 50,000
30 Apr 2014 AA Full accounts made up to 25 December 2013
10 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 50,000
04 Feb 2014 CH01 Director's details changed for Mr Gordon Ian Winston Parsons on 8 March 2011
04 Feb 2014 CH01 Director's details changed for Mr Gordon Ian Winston Parsons on 31 January 2014
04 Feb 2014 CH01 Director's details changed for Mr Gordon Ian Winston Parsons on 31 January 2014
08 May 2013 AA Full accounts made up to 26 December 2012
17 Apr 2013 AP01 Appointment of Mr Carl Henrik Dahlstrom as a director
08 Apr 2013 TM01 Termination of appointment of Marc Perusat as a director
18 Mar 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
17 May 2012 AA Full accounts made up to 28 December 2011
14 May 2012 AA01 Previous accounting period shortened from 31 March 2012 to 31 December 2011
14 Mar 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
14 Mar 2012 CH01 Director's details changed for Mr Gordon Ian Winston Parsons on 4 April 2011
14 Mar 2012 CH01 Director's details changed for Mr Marc Michel Perusat on 4 April 2011
13 Mar 2012 CH01 Director's details changed for Mr Marc Michel Perusat on 4 April 2011
13 Mar 2012 CH01 Director's details changed for Mr Gordon Ian Winston Parsons on 4 April 2011
08 Apr 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 17/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 1
24 Mar 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Intercreditor agreement draft indenture group proceed loan dirs authority to approver terms 17/03/2011
09 Mar 2011 CERT8A Commence business and borrow