MOTIVATION (TRAFFIC CONTROL) LIMITED

Company Documents

DateDescription
06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/09/1424 September 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM
WASHINGTON HOUSE BROOKLANDS CLOSE
SUNBURY-ON-THAMES
MIDDLESEX
TW16 7EQ

View Document

25/09/1325 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/09/1325 September 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

24/09/1224 September 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

04/09/124 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/10/1118 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/09/1126 September 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN NARAIN

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PERKINS / 24/09/2010

View Document

27/09/1027 September 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAQUES

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED MR BRIAN NARAIN

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/09/0925 September 2009 RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED MR ANTHONY JONATHAN JAQUES

View Document

15/07/0915 July 2009 SECRETARY APPOINTED MR ANTHONY JONATHAN JAQUES

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN DIXON

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED SECRETARY JOHN DIXON

View Document

04/12/084 December 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/12/084 December 2008 REGISTERED OFFICE CHANGED ON 04/12/08 FROM: GISTERED OFFICE CHANGED ON 04/12/2008 FROM WASHINGTON HOUSE BROOKLANDS CLOSE SUNBURY ON THAMES MIDDLESEX TW16 7EQ

View Document

04/12/084 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/09/0826 September 2008 SECRETARY APPOINTED MR JOHN DIXON

View Document

26/09/0826 September 2008 DIRECTOR APPOINTED MR JOHN DIXON

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED SECRETARY NOORUL TARAPDAR

View Document

19/03/0819 March 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/10/079 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/10/066 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/11/059 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

08/11/058 November 2005 LOCATION OF DEBENTURE REGISTER

View Document

08/11/058 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

24/10/0524 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 NEW SECRETARY APPOINTED

View Document

11/12/0411 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

05/10/045 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/04/037 April 2003 AUDITOR'S RESIGNATION

View Document

04/11/024 November 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/09/0127 September 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 SECRETARY'S PARTICULARS CHANGED

View Document

18/07/0118 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/02/0112 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/11/0020 November 2000 SECRETARY RESIGNED

View Document

20/11/0020 November 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 NEW SECRETARY APPOINTED

View Document

27/10/0027 October 2000 NEW SECRETARY APPOINTED

View Document

08/05/008 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/04/0010 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/09/9924 September 1999 RETURN MADE UP TO 24/09/99; NO CHANGE OF MEMBERS

View Document

19/08/9919 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/07/9928 July 1999 NEW DIRECTOR APPOINTED

View Document

07/07/997 July 1999 DIRECTOR RESIGNED

View Document

02/04/992 April 1999 AUDITOR'S RESIGNATION

View Document

09/10/989 October 1998 LOCATION OF REGISTER OF MEMBERS

View Document

09/10/989 October 1998 RETURN MADE UP TO 24/09/98; FULL LIST OF MEMBERS

View Document

17/07/9817 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/07/986 July 1998 REGISTERED OFFICE CHANGED ON 06/07/98 FROM: G OFFICE CHANGED 06/07/98 HARMAN HOUSE 1 GEORGE STREET UXBRIDGE MIDDLESEX UB8 1QQ

View Document

10/11/9710 November 1997 RETURN MADE UP TO 24/09/97; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/05/978 May 1997 NEW DIRECTOR APPOINTED

View Document

27/09/9627 September 1996 RETURN MADE UP TO 24/09/96; FULL LIST OF MEMBERS

View Document

25/07/9625 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/09/9529 September 1995 RETURN MADE UP TO 24/09/95; FULL LIST OF MEMBERS

View Document

21/08/9521 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

30/09/9430 September 1994 RETURN MADE UP TO 24/09/94; FULL LIST OF MEMBERS

View Document

12/05/9412 May 1994 DIRECTOR RESIGNED

View Document

11/04/9411 April 1994 DIRECTOR RESIGNED

View Document

11/04/9411 April 1994 RETURN MADE UP TO 24/09/93; FULL LIST OF MEMBERS

View Document

26/10/9326 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

09/12/929 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

02/12/922 December 1992 RETURN MADE UP TO 24/09/92; FULL LIST OF MEMBERS

View Document

20/02/9220 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/02/9220 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/10/9116 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/10/9111 October 1991 RETURN MADE UP TO 24/09/91; FULL LIST OF MEMBERS

View Document

20/09/9120 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/909 October 1990 RETURN MADE UP TO 24/09/90; FULL LIST OF MEMBERS

View Document

09/10/909 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

01/05/901 May 1990 DIRECTOR RESIGNED

View Document

26/09/8926 September 1989 RETURN MADE UP TO 25/08/89; FULL LIST OF MEMBERS

View Document

21/07/8921 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

20/06/8920 June 1989 REGISTERED OFFICE CHANGED ON 20/06/89 FROM: G OFFICE CHANGED 20/06/89 HARMAN HOUSE 1 GEORGE STREET UXBRIDGE MIDDLESEX UB8 1YH

View Document

09/03/899 March 1989 NEW DIRECTOR APPOINTED

View Document

13/07/8813 July 1988 REGISTERED OFFICE CHANGED ON 13/07/88 FROM: G OFFICE CHANGED 13/07/88 2 BACHES STREET LONDON N1 6UB

View Document

13/07/8813 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/07/8813 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/07/885 July 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/06/882 June 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/05/885 May 1988 COMPANY NAME CHANGED QUOTEKEEN LIMITED CERTIFICATE ISSUED ON 06/05/88

View Document

08/04/888 April 1988 CERTIFICATE OF INCORPORATION

View Document

08/04/888 April 1988 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