MOTION AND BEARING TECHNOLOGIES LIMITED

Company Documents

DateDescription
30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/06/147 June 2014 DISS40 (DISS40(SOAD))

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FIELD

View Document

04/06/144 June 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

30/04/1430 April 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/03/136 March 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

12/04/1212 April 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT FIELD / 01/02/2010

View Document

09/02/109 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/01/1021 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MARTIN HENRY FIELD / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HENRY FIELD / 21/01/2010

View Document

21/01/1021 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MARTIN HENRY FIELD / 21/01/2010

View Document

02/03/092 March 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

09/04/089 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED STEPHEN ROBERT FIELD

View Document

25/03/0825 March 2008 DIRECTOR AND SECRETARY APPOINTED MARTIN HENRY FIELD

View Document

20/03/0820 March 2008 REGISTERED OFFICE CHANGED ON 20/03/08 FROM: GISTERED OFFICE CHANGED ON 20/03/2008 FROM LINDEN HOUSE, COURT LODGE FARM WARREN ROAD CHELSFIELD KENT BR6 6ER

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED SECRETARY D & D SECRETARIAL LTD

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR DANIEL DWYER

View Document

11/03/0811 March 2008 COMPANY NAME CHANGED PMS (BEDFORD) LTD CERTIFICATE ISSUED ON 11/03/08

View Document

07/03/087 March 2008 COMPANY NAME CHANGED DDL72 LIMITED CERTIFICATE ISSUED ON 07/03/08

View Document

01/02/081 February 2008 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