MOTOR CHECK LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

19/09/2419 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

06/06/246 June 2024 Termination of appointment of Rebecca Scudamore as a secretary on 2024-05-24

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

08/04/248 April 2024 Termination of appointment of Clare Louise Pettitt as a director on 2024-04-08

View Document

08/04/248 April 2024 Appointment of Mr Harshitkumar Viryashchandra Shah as a director on 2024-04-08

View Document

24/07/2324 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

01/03/231 March 2023 Appointment of Ms Anshu Varma as a director on 2023-03-01

View Document

01/03/231 March 2023 Termination of appointment of Gary Lubner as a director on 2023-02-28

View Document

20/09/2220 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

02/07/202 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY LUBNER / 01/07/2020

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MR GARY LUBNER

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID MELLER

View Document

23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

31/08/1831 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES

View Document

05/03/185 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/03/2018

View Document

03/01/183 January 2018 SECRETARY'S CHANGE OF PARTICULARS / REBECCA SCUDAMORE / 03/01/2018

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN MELLER / 03/01/2018

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BASS / 03/01/2018

View Document

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BELRON INTERNATIONAL LIMITED

View Document

10/08/1610 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

28/07/1628 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BASS / 15/07/2016

View Document

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

26/08/1526 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, SECRETARY DIANE VENTURINI

View Document

18/08/1418 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

01/07/141 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN MELLER / 03/02/2014

View Document

05/08/135 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

15/05/1315 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/08/1210 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

12/07/1212 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/02/128 February 2012 DIRECTOR APPOINTED MR DAVID BRIAN MELLER

View Document

07/02/127 February 2012 SECRETARY APPOINTED REBECCA SCUDAMORE

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARKUS SCHMIDT

View Document

28/12/1128 December 2011 APPOINTMENT TERMINATED, SECRETARY VICTORIA TREHERNE

View Document

21/12/1121 December 2011 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA MARGARET TREHERNE / 21/12/2011

View Document

13/09/1113 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/08/1117 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

08/04/118 April 2011 SECRETARY APPOINTED VICTORIA MARGARET TREHERNE

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARKUS JOHANNES SCHMIDT / 25/10/2010

View Document

28/10/1028 October 2010 SECRETARY'S CHANGE OF PARTICULARS / DIANE PATRICIA VENTURINI / 27/09/2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BASS / 21/10/2010

View Document

24/09/1024 September 2010 REGISTERED OFFICE CHANGED ON 24/09/2010 FROM THE KINGS OBSERVATORY OLD DEER PARK RICHMOND SURREY TW9 2AZ

View Document

21/09/1021 September 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, DIRECTOR SCOTT LUCKETT

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, SECRETARY ULOMA ADIGHIBE

View Document

11/05/1011 May 2010 SECRETARY APPOINTED DIANE PATRICIA VENTURINI

View Document

10/10/0910 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS ULOMA NKECHI ADIGHIBE / 01/10/2009

View Document

10/10/0910 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT JAMES LUCKETT / 01/10/2009

View Document

10/10/0910 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARKUS JOHANNES SCHMIDT / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BASS / 01/10/2009

View Document

05/10/095 October 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

05/10/095 October 2009 ARTICLES OF ASSOCIATION

View Document

05/10/095 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/10/095 October 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/08/0911 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED SECRETARY DIANE VENTURINI

View Document

17/03/0917 March 2009 SECRETARY APPOINTED MISS ULOMA NKECHI ADIGHIBE

View Document

13/10/0813 October 2008 DIRECTORS AUTHORISATION CONFLICT OF INTEREST 01/10/2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/10/0718 October 2007 AUDITOR'S RESIGNATION

View Document

30/08/0730 August 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 S366A DISP HOLDING AGM 31/05/07

View Document

13/06/0713 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/01/0729 January 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 NEW SECRETARY APPOINTED

View Document

25/01/0725 January 2007 SECRETARY RESIGNED

View Document

05/09/065 September 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06

View Document

05/08/055 August 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


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