MOTIONFORCE LIMITED

Company Documents

DateDescription
04/05/164 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/161 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/03/1531 March 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

14/04/1414 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES NICHOLAS FOLEY / 10/08/2012

View Document

16/04/1316 April 2013 REGISTERED OFFICE CHANGED ON 16/04/2013 FROM
1 NEW BARN CLOSE
PRESTBURY
CHELTENHAM
GLOUCESTERSHIRE
GL52 3LW

View Document

16/04/1316 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

09/08/129 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

16/04/1216 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

14/12/1114 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, SECRETARY CHARLES FOLEY

View Document

03/06/113 June 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

03/06/113 June 2011 SECRETARY APPOINTED REBECCA HELEN JENKINS

View Document

03/06/113 June 2011 APPOINT PERSON AS DIRECTOR

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED CHARLES NICHOLAS FOLEY

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR MARIANNE FOLEY

View Document

02/04/102 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES NICHOLAS FOLEY / 02/04/2010

View Document

02/04/102 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIANNE ELIZABETH FOLEY / 02/04/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 31/03/08; NO CHANGE OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/04/0416 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/10/023 October 2002 REGISTERED OFFICE CHANGED ON 03/10/02 FROM: G OFFICE CHANGED 03/10/02 PRICE & CO MARQUIS HOUSE 2 NORTH STREET WINCHCOMBE GLOS GL54 5LH

View Document

05/04/025 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

25/04/0125 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/04/007 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/05/999 May 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

16/10/9816 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/04/982 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/982 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

07/05/977 May 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/05/9623 May 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

11/02/9611 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

03/05/953 May 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

29/01/9529 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/12/9421 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9421 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9420 May 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

22/04/9322 April 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/9322 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/9322 April 1993 ALTER MEM AND ARTS 13/04/93

View Document

22/04/9322 April 1993 REGISTERED OFFICE CHANGED ON 22/04/93 FROM: G OFFICE CHANGED 22/04/93 THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

22/04/9322 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/03/9331 March 1993 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