MOTOFLEET LIMITED

Company Documents

DateDescription
20/05/1420 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/02/144 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/01/1423 January 2014 APPLICATION FOR STRIKING-OFF

View Document

17/01/1417 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

25/06/1325 June 2013 DISS40 (DISS40(SOAD))

View Document

22/06/1322 June 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/06/1317 June 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

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

View Accounts

09/05/129 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

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

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/07/1111 July 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/06/1128 June 2011 DISS40 (DISS40(SOAD))

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK THOMAS PURTILL / 05/05/2010

View Document

22/06/1022 June 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

09/12/099 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

13/11/0913 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/07/0917 July 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED SECRETARY BRIAN PALMER

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/07/087 July 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

12/02/0812 February 2008 REGISTERED OFFICE CHANGED ON 12/02/08 FROM: G OFFICE CHANGED 12/02/08 THE STUDIO ST THOMAS' PATHWAY CHESTER CH1 3LQ

View Document

13/07/0713 July 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 REGISTERED OFFICE CHANGED ON 07/06/06 FROM: G OFFICE CHANGED 07/06/06 PALMER & CO TARANAKI BROW LANE WIRRAL CH60 0DT

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 NEW SECRETARY APPOINTED

View Document

12/05/0512 May 2005 REGISTERED OFFICE CHANGED ON 12/05/05 FROM: G OFFICE CHANGED 12/05/05 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

12/05/0512 May 2005 SECRETARY RESIGNED

View Document

12/05/0512 May 2005 DIRECTOR RESIGNED

View Document

05/05/055 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information