MAD MOTORS LTD

Company Documents

DateDescription
08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM 1 CHAPEL LANE SOUTHOWRAM HALIFAX HX3 9TH

View Document

02/05/192 May 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/05/192 May 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/05/192 May 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

05/12/175 December 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR DEBBIE ANDREWS

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 DISS40 (DISS40(SOAD))

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

15/02/1615 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED MR ROBERT JAMES DUGAN

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, SECRETARY JEANETTE RICHARDSON

View Document

12/02/1612 February 2016 SECRETARY APPOINTED MR ROBERT JAMES DUGAN

View Document

06/12/156 December 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/02/1520 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/03/146 March 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT DUGAN

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED MISS DEBBIE MARIE ANDREWS

View Document

05/03/135 March 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/02/1217 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/02/119 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES DUGAN / 02/10/2009

View Document

10/02/1010 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

08/03/098 March 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR DEBBIE ANDREWS

View Document

07/03/087 March 2008 DIRECTOR APPOINTED MR ROBERT JAMES DUGAN

View Document

19/02/0819 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

19/02/0819 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

27/01/0527 January 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 SECRETARY RESIGNED

View Document

22/04/0422 April 2004 DIRECTOR RESIGNED

View Document

22/04/0422 April 2004 NEW SECRETARY APPOINTED

View Document

20/02/0420 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003 NEW SECRETARY APPOINTED

View Document

24/01/0324 January 2003 SECRETARY RESIGNED

View Document

24/01/0324 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/0324 January 2003 DIRECTOR RESIGNED

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