MOTOR CONSULTING & MANAGEMENT LIMITED

Company Documents

DateDescription
16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM
YARMOUTH HOUSE 1300 PARKWAY
WHITELEY
FAREHAM
HAMPSHIRE
PO15 7AE

View Document

03/07/143 July 2014 SPECIAL RESOLUTION TO WIND UP

View Document

03/07/143 July 2014 DECLARATION OF SOLVENCY

View Document

03/07/143 July 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/06/1428 June 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

28/06/1428 June 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

05/06/145 June 2014 DIRECTOR APPOINTED MRS KAREN ELIZABETH ALLEN

View Document

19/05/1419 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

30/05/1330 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

16/08/1216 August 2012 REGISTERED OFFICE CHANGED ON 16/08/2012 FROM YARMOUTH HOUSE 1300 PARKWAY WHITELEY FAREHAM HAMPSHIRE OPO15 7AE\

View Document

29/06/1229 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

21/05/1221 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

14/12/1114 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/05/1119 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

07/04/117 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

18/10/1018 October 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN FINN

View Document

11/06/1011 June 2010 DIRECTOR APPOINTED KEVIN FINN

View Document

04/06/104 June 2010 DIRECTOR APPOINTED JACOBUS FRANCKE PREYSER

View Document

19/05/1019 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual return made up to 19 May 2009 with full list of shareholders

View Document

09/03/109 March 2010 SECRETARY APPOINTED JAMES ANDERSON LIDDIARD

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, SECRETARY JANE HALL

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN CROFT

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR HASSAN SADIQ

View Document

20/09/0920 September 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

24/08/0924 August 2009 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

31/07/0731 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

25/05/0725 May 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 DIRECTOR RESIGNED

View Document

09/02/079 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/09/06

View Document

27/07/0627 July 2006 REGISTERED OFFICE CHANGED ON 27/07/06 FROM: GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX

View Document

27/07/0627 July 2006 NEW SECRETARY APPOINTED

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 DIRECTOR RESIGNED

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 REGISTERED OFFICE CHANGED ON 24/05/05 FROM: 77-79 HIGH STREET EGHAM SURREY TW20 9HY

View Document

29/04/0529 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/01/0420 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 SECRETARY RESIGNED

View Document

28/02/0328 February 2003 DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

28/02/0328 February 2003 DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/02/0328 February 2003 DIRECTOR RESIGNED

View Document

27/02/0327 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0317 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0223 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

05/07/025 July 2002 REGISTERED OFFICE CHANGED ON 05/07/02 FROM: ELVACO HOUSE 180 HIGH STREET EGHAM SURREY TW20 9DN

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/06/0127 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0127 June 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/05/0019 May 2000 RETURN MADE UP TO 19/05/00; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/12/9920 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/05/9924 May 1999 RETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS

View Document

24/05/9924 May 1999 LOCATION OF REGISTER OF MEMBERS

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/05/9820 May 1998 RETURN MADE UP TO 19/05/98; FULL LIST OF MEMBERS

View Document

15/04/9815 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9821 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/06/978 June 1997 LOCATION OF REGISTER OF MEMBERS

View Document

08/06/978 June 1997 RETURN MADE UP TO 19/05/97; FULL LIST OF MEMBERS

View Document

24/01/9724 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/06/962 June 1996 RETURN MADE UP TO 19/05/96; FULL LIST OF MEMBERS

View Document

18/01/9618 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

03/01/963 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/9516 August 1995 RETURN MADE UP TO 19/05/95; FULL LIST OF MEMBERS

View Document

25/05/9525 May 1995 REGISTERED OFFICE CHANGED ON 25/05/95 FROM: G OFFICE CHANGED 25/05/95 SALTER HOUSE 263-265 HIGH STREET BERKHAMPSTEAD HERTS

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 documents registered before 1 January 1995

View Document

08/09/948 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/06/9428 June 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/06/9423 June 1994 ALTER MEM AND ARTS 01/06/94

View Document

23/06/9423 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/9415 June 1994 COMPANY CERTNM CERTIFICATE ISSUED ON 15/06/94

View Document

15/06/9415 June 1994 COMPANY NAME CHANGED WIDETOWN LIMITED CERTIFICATE ISSUED ON 16/06/94

View Document

13/06/9413 June 1994 NC INC ALREADY ADJUSTED 01/06/94

View Document

13/06/9413 June 1994 � NC 1000/100000 01/06

View Document

13/06/9413 June 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/06/94

View Document

09/06/949 June 1994 REGISTERED OFFICE CHANGED ON 09/06/94 FROM: G OFFICE CHANGED 09/06/94 CLASSIC HOUSE 174-180 OLD STREET LONDON. EC1V 9BP.

View Document

19/05/9419 May 1994 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