MOTOR COMPONENTS (UTTOXETER) LIMITED

Company Documents

DateDescription
30/07/1830 July 2018 BONA VACANTIA DISCLAIMER

View Document

23/08/1623 August 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/05/151 May 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/03/1510 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/01/155 January 2015 CHANGE OF NAME 28/11/2014

View Document

05/01/155 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR SURJIT SINGH

View Document

21/08/1421 August 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/07/148 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/12/1319 December 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

05/11/135 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/04/1323 April 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

26/02/1326 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/08/1217 August 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

29/05/1229 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/05/1216 May 2012 APPLICATION FOR STRIKING-OFF

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/05/1118 May 2011 28/02/11 NO CHANGES

View Document

18/05/1118 May 2011 28/02/10 NO CHANGES

View Document

13/05/1113 May 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

12/10/1012 October 2010 STRUCK OFF AND DISSOLVED

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN SARGEANT

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY OWEN

View Document

08/04/108 April 2010 DIRECTOR APPOINTED MR SURJIT SINGH

View Document

08/04/108 April 2010 SECRETARY APPOINTED MR SURJIT SINGH

View Document

19/02/1019 February 2010 REGISTERED OFFICE CHANGED ON 19/02/2010 FROM, SHEEPFAIR, RUGELEY, STAFFS, WS15 2AT

View Document

09/02/109 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

09/02/109 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/02/109 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, SECRETARY RUBY SARGEANT

View Document

02/04/092 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

21/03/0821 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0715 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

06/03/046 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

06/03/026 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

06/03/016 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

20/03/0020 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

15/03/9915 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

26/02/9926 February 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

04/07/984 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

09/03/989 March 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

04/07/974 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

02/04/972 April 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

13/03/9613 March 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

05/03/965 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

24/03/9524 March 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

10/02/9510 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

06/04/946 April 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS

View Document

15/02/9415 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

24/06/9324 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

02/04/932 April 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

02/04/932 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/9223 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

07/04/927 April 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

09/04/919 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

12/03/9112 March 1991 RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS

View Document

21/03/9021 March 1990 RETURN MADE UP TO 22/02/90; FULL LIST OF MEMBERS

View Document

21/03/9021 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

21/02/9021 February 1990 REGISTERED OFFICE CHANGED ON 21/02/90 FROM: MARKET ST, RUGELEY, STAFFS, WS15 2ZZ

View Document

12/05/8912 May 1989 RETURN MADE UP TO 19/04/89; NO CHANGE OF MEMBERS

View Document

12/05/8912 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

06/07/886 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

06/07/886 July 1988 RETURN MADE UP TO 23/06/88; FULL LIST OF MEMBERS

View Document

20/05/8720 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/8711 May 1987 RETURN MADE UP TO 09/04/87; NO CHANGE OF MEMBERS

View Document

11/05/8711 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

08/09/868 September 1986 RETURN MADE UP TO 14/08/86; FULL LIST OF MEMBERS

View Document

08/09/868 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

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