MOTOR MANAGEMENT GROUP LTD

Company Documents

DateDescription
14/10/2514 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 First Gazette notice for voluntary strike-off

View Document

29/07/2529 July 2025 First Gazette notice for voluntary strike-off

View Document

16/07/2516 July 2025 Application to strike the company off the register

View Document

16/04/2516 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

16/05/2416 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-09-20 with updates

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

13/11/2313 November 2023 Change of share class name or designation

View Document

07/11/237 November 2023 Certificate of change of name

View Document

30/08/2330 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

04/04/224 April 2022 Director's details changed for Mr Aaron Bradley Peters on 2022-03-31

View Document

04/04/224 April 2022 Change of details for Mr Aaron Bradley Peters as a person with significant control on 2022-03-31

View Document

01/03/221 March 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2023 December 2020 CURREXT FROM 31/10/2021 TO 31/12/2021

View Document

09/12/209 December 2020 PSC'S CHANGE OF PARTICULARS / MR AARON BRADLEY PETERS / 17/11/2020

View Document

09/12/209 December 2020 CESSATION OF REECE MICHAEL HAMPTON AS A PSC

View Document

09/12/209 December 2020 COMPANY NAME CHANGED HARP SUPPLIES LTD CERTIFICATE ISSUED ON 09/12/20

View Document

09/12/209 December 2020 APPOINTMENT TERMINATED, DIRECTOR REECE HAMPTON

View Document

29/10/2029 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information