MOTORSPORT TUNING LIMITED

Company Documents

DateDescription
12/12/1612 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

18/04/1618 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/06/159 June 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM
THE ORCHARD
BANBURY ROAD
FINMERE
BUCKS
MK18 4AJ

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, DIRECTOR FRANK MICHAUX

View Document

08/06/158 June 2015 DIRECTOR APPOINTED MS BIRGIT NONNENPREDIGER

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/04/1416 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/03/1328 March 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, SECRETARY BIRGIT MICHAUX

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, SECRETARY BIRGIT MICHAUX

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PRESTON

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/05/124 May 2012 COMPANY NAME CHANGED SILVERSTONE TUNING LIMITED
CERTIFICATE ISSUED ON 04/05/12

View Document

04/05/124 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/03/1230 March 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

30/03/1230 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
237-DIR INDEM

View Document

29/03/1229 March 2012 SAIL ADDRESS CREATED

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/04/115 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

21/10/1021 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

23/04/1023 April 2010 SECRETARY'S CHANGE OF PARTICULARS / BIRGIT MICHAUX / 24/03/2010

View Document

23/04/1023 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES PRESTON / 24/03/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK ALBERT MICHAUX / 24/03/2010

View Document

28/09/0928 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

30/03/0930 March 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

22/08/0722 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/05/071 May 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 NEW SECRETARY APPOINTED

View Document

25/01/0725 January 2007 SECRETARY RESIGNED

View Document

28/12/0628 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/12/066 December 2006 REGISTERED OFFICE CHANGED ON 06/12/06 FROM:
259 LONGTON ROAD
TRENTHAM
STOKE ON TRENT
STAFFORDSHIRE ST4 8DS

View Document

11/05/0611 May 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/11/0521 November 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 REGISTERED OFFICE CHANGED ON 01/02/05 FROM:
16 CHURCHILL WAY
CARDIFF
CF10 2DX

View Document

01/02/051 February 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 SECRETARY RESIGNED

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 NEW SECRETARY APPOINTED

View Document

24/03/0424 March 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information