MOTORLOGIC LIMITED

Company Documents

DateDescription
28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM
SWATTON BARN, BADBURY
SWINDON
WILTSHIRE
SN4 0EU

View Document

25/04/1425 April 2014 STATEMENT OF AFFAIRS/4.19

View Document

25/04/1425 April 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/04/1425 April 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, SECRETARY TRUDIE WATSON

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, SECRETARY TRUDIE WATSON

View Document

27/01/1427 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/02/1326 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/01/139 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

03/02/123 February 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

10/01/1210 January 2012 CURREXT FROM 31/01/2012 TO 30/06/2012

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/01/117 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/02/104 February 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WILLIAM WATSON / 01/10/2009

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

08/01/098 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

04/09/074 September 2007 COMPANY NAME CHANGED MARTIN'S MOTOR SUPPLIES LTD CERTIFICATE ISSUED ON 04/09/07

View Document

02/02/072 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/078 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0516 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/11/0516 November 2005 NEW SECRETARY APPOINTED

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

13/01/0513 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/01/05

View Document

22/12/0322 December 2003 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