THE MOTOR PLUG LTD

Company Documents

DateDescription
28/10/2528 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/10/2528 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/03/2516 March 2025 Termination of appointment of Kane Dylan Skaskiw as a director on 2025-03-04

View Document

24/01/2524 January 2025 Confirmation statement made on 2024-12-27 with updates

View Document

31/12/2431 December 2024 Cessation of Wyatt Tear as a person with significant control on 2024-12-31

View Document

31/12/2431 December 2024 Termination of appointment of Wyatt Tear as a director on 2024-12-31

View Document

11/12/2411 December 2024 Termination of appointment of Matthew Robert Pearce as a director on 2024-12-01

View Document

11/12/2411 December 2024 Cessation of Joshua Luke Mcfadyen as a person with significant control on 2024-12-01

View Document

11/12/2411 December 2024 Appointment of Mr Wyatt Tear as a director on 2024-12-01

View Document

11/12/2411 December 2024 Notification of Wyatt Tear as a person with significant control on 2024-12-01

View Document

11/12/2411 December 2024 Registered office address changed from 28 Newton Street Newark NG24 1SX England to Unit G2 Leafbridge Business Park North Hykeham Lincoln LN6 9WG on 2024-12-11

View Document

11/12/2411 December 2024 Cessation of Matthew Robert Pearce as a person with significant control on 2024-12-01

View Document

11/12/2411 December 2024 Termination of appointment of Joshua Luke Mcfadyen as a director on 2024-12-01

View Document

28/12/2328 December 2023 Incorporation

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