MOTORCAST COMPONENTS LIMITED

Company Documents

DateDescription
12/06/1912 June 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/05/2019:LIQ. CASE NO.1

View Document

02/07/182 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/06/1811 June 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

11/06/1811 June 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/06/1811 June 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/05/1818 May 2018 REGISTERED OFFICE CHANGED ON 18/05/2018 FROM UNIT A3 & A4 WEM INDUSTRIAL ESTATE, SOULTON ROAD WEM SHREWSBURY SY4 5SD ENGLAND

View Document

20/10/1720 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

11/08/1711 August 2017 SECRETARY'S CHANGE OF PARTICULARS / DAWN ELLAMS / 11/08/2017

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM ST JOHNS CHAMBERS LOVE STREET CHESTER CHESHIRE CH1 1QN

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/11/1617 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/08/1528 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/08/1414 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

12/05/1412 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

23/08/1323 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

13/08/1213 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAWN COWLEY / 01/11/2011

View Document

20/01/1220 January 2012 SECRETARY'S CHANGE OF PARTICULARS / DAWN COWLEY / 01/11/2011

View Document

20/09/1120 September 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER ELLAMS / 01/08/2011

View Document

20/09/1120 September 2011 SECRETARY'S CHANGE OF PARTICULARS / DAWN COWLEY / 01/08/2011

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAWN COWLEY / 01/08/2011

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/08/1023 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAWN COWLEY / 11/08/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ELLAMS / 11/08/2010

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/09/082 September 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

13/08/0813 August 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

21/06/0721 June 2007 REGISTERED OFFICE CHANGED ON 21/06/07 FROM: UNIT A3-A4 WEM INDUSTRIAL ESTATE WEM WHITCHURCH SHROPSHIRE SY4 5SD

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 NEW DIRECTOR APPOINTED

View Document

29/03/0429 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/0429 March 2004 DIRECTOR RESIGNED

View Document

29/03/0429 March 2004 SECRETARY RESIGNED

View Document

29/03/0429 March 2004 DIRECTOR RESIGNED

View Document

25/03/0425 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

08/12/038 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

11/11/0311 November 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 NEW SECRETARY APPOINTED

View Document

27/09/0227 September 2002 SECRETARY RESIGNED

View Document

27/09/0227 September 2002 DIRECTOR RESIGNED

View Document

21/08/0221 August 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

13/07/0113 July 2001 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

12/01/0112 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0015 August 2000 RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 11/08/99; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/991 March 1999 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

04/12/984 December 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

25/08/9825 August 1998 RETURN MADE UP TO 11/08/98; FULL LIST OF MEMBERS

View Document

25/08/9825 August 1998 REGISTERED OFFICE CHANGED ON 25/08/98 FROM: UNITS A3 & A4 WEM INDUSTRIAL ESTATE SOULTON ROAD WEM SHROPSHIRE SY4 5SD

View Document

18/08/9818 August 1998 REGISTERED OFFICE CHANGED ON 18/08/98 FROM: PREES INDUSTRIAL ESTATE PREES WHITCHURCH SHROPSHIRE SY13 2EU

View Document

28/05/9828 May 1998 DIRECTOR RESIGNED

View Document

16/05/9816 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/983 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/983 March 1998 SECRETARY'S PARTICULARS CHANGED

View Document

03/03/983 March 1998 RETURN MADE UP TO 11/08/97; FULL LIST OF MEMBERS

View Document

18/04/9718 April 1997 RETURN MADE UP TO 11/08/96; NO CHANGE OF MEMBERS

View Document

03/04/973 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

30/06/9630 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

31/05/9631 May 1996 NEW DIRECTOR APPOINTED

View Document

23/05/9623 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

18/10/9518 October 1995 RETURN MADE UP TO 11/08/95; NO CHANGE OF MEMBERS

View Document

24/11/9424 November 1994 RETURN MADE UP TO 11/08/94; FULL LIST OF MEMBERS

View Document

24/11/9424 November 1994 DIRECTOR RESIGNED

View Document

13/02/9413 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

16/09/9316 September 1993 NEW DIRECTOR APPOINTED

View Document

08/09/938 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/938 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/09/938 September 1993 REGISTERED OFFICE CHANGED ON 08/09/93 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

11/08/9311 August 1993 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