MOTORMEND DATCHET LIMITED

Company Documents

DateDescription
15/01/1315 January 2013 STRUCK OFF AND DISSOLVED

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

03/03/113 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/01/1118 January 2011 FIRST GAZETTE

View Document

24/07/1024 July 2010 DISS40 (DISS40(SOAD))

View Document

23/07/1023 July 2010 PREVSHO FROM 30/06/2010 TO 31/12/2009

View Document

22/07/1022 July 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

15/06/1015 June 2010 FIRST GAZETTE

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/03/0927 March 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 SECRETARY APPOINTED DOMINIQUE GOLDING

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED SECRETARY FRANK HOVELL

View Document

26/09/0826 September 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 30 June 2006

View Document

21/01/0821 January 2008 REGISTERED OFFICE CHANGED ON 21/01/08 FROM: G OFFICE CHANGED 21/01/08 35 RUDDLESWAY WINDSOR BERKSHIRE SL4 5SF

View Document

26/03/0726 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

03/04/063 April 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004

View Document

04/03/044 March 2004 COMPANY NAME CHANGED IVER MOTOR COMPANY LIMITED CERTIFICATE ISSUED ON 04/03/04

View Document

22/03/0322 March 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/06/04

View Document

22/03/0322 March 2003 NEW SECRETARY APPOINTED

View Document

22/03/0322 March 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 COMPANY NAME CHANGED UNIBROAD LTD CERTIFICATE ISSUED ON 12/03/03

View Document

27/02/0327 February 2003 DIRECTOR RESIGNED

View Document

27/02/0327 February 2003 SECRETARY RESIGNED

View Document

27/02/0327 February 2003 REGISTERED OFFICE CHANGED ON 27/02/03 FROM: G OFFICE CHANGED 27/02/03 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

10/02/0310 February 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