MOTOR CONSULTING AND MARKETING LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

10/01/2410 January 2024 Compulsory strike-off action has been discontinued

View Document

10/01/2410 January 2024 Compulsory strike-off action has been discontinued

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 Compulsory strike-off action has been discontinued

View Document

10/01/2310 January 2023 Compulsory strike-off action has been discontinued

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

22/12/2122 December 2021 Compulsory strike-off action has been discontinued

View Document

22/12/2122 December 2021 Compulsory strike-off action has been discontinued

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM C/O SP ACCOUNTING 3 GEORGE STREET WATFORD WD18 0BX ENGLAND

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

02/07/192 July 2019 DISS40 (DISS40(SOAD))

View Document

30/06/1930 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/18

View Document

30/06/1930 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/17

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

22/12/1822 December 2018 DISS40 (DISS40(SOAD))

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

23/10/1823 October 2018 FIRST GAZETTE

View Document

30/08/1830 August 2018 Annual accounts for year ending 30 Aug 2018

View Accounts

22/05/1822 May 2018 PREVSHO FROM 31/08/2017 TO 30/08/2017

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HUSSAM AFFOURY / 08/05/2018

View Document

08/05/188 May 2018 PSC'S CHANGE OF PARTICULARS / MR HUSSAM AFFOURY / 08/05/2018

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

24/11/1724 November 2017 APPOINTMENT TERMINATED, DIRECTOR KHURRAM RIZVI

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

02/10/172 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUSSAM AFFOURY

View Document

13/09/1713 September 2017 COMPANY NAME CHANGED BILAL MEDICS LIMITED CERTIFICATE ISSUED ON 13/09/17

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MR HUSSAM AFFOURY

View Document

12/09/1712 September 2017 CESSATION OF KHURRAM RIZVI AS A PSC

View Document

30/08/1730 August 2017 Annual accounts for year ending 30 Aug 2017

View Accounts

23/08/1623 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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