M D MOTOR SERVICES LIMITED

Company Documents

DateDescription
27/11/1227 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/08/1214 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/08/127 August 2012 APPLICATION FOR STRIKING-OFF

View Document

04/01/124 January 2012 Annual return made up to 10 July 2011 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

12/11/1112 November 2011 DISS40 (DISS40(SOAD))

View Document

08/11/118 November 2011 FIRST GAZETTE

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

21/07/1021 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

04/08/094 August 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED SECRETARY PATRICIA HOOPER

View Document

21/08/0821 August 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED MR NICOLAS NICOLAOU

View Document

26/06/0826 June 2008 APPOINTMENT TERMINATED DIRECTOR PAUL WARNER

View Document

26/06/0826 June 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL TOMBS

View Document

26/06/0826 June 2008 SECRETARY APPOINTED SOPHIA NICOLAOU

View Document

10/06/0810 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

30/07/0730 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

03/08/053 August 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

02/08/052 August 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 NEW SECRETARY APPOINTED

View Document

08/12/038 December 2003 NEW DIRECTOR APPOINTED

View Document

01/12/031 December 2003 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/11/04

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 NEW SECRETARY APPOINTED

View Document

05/11/035 November 2003 REGISTERED OFFICE CHANGED ON 05/11/03 FROM: G OFFICE CHANGED 05/11/03 BALDWINS 40 LICHFIELD STREET WALSALL WEST MIDLANDS WS1 1UU

View Document

17/07/0317 July 2003 SECRETARY RESIGNED

View Document

17/07/0317 July 2003 REGISTERED OFFICE CHANGED ON 17/07/03 FROM: G OFFICE CHANGED 17/07/03 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

17/07/0317 July 2003 DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company