MOTIVATION MANAGEMENT LIMITED

Company Documents

DateDescription
19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

17/12/1917 December 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/12/196 December 2019 APPLICATION FOR STRIKING-OFF

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MR PAUL SIMPSON

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR KEIR MCDONALD

View Document

03/09/193 September 2019 CESSATION OF KEIR AUSTIN MCDONALD AS A PSC

View Document

03/09/193 September 2019 PSC'S CHANGE OF PARTICULARS / EDUCARE LEARNING LTD / 23/08/2019

View Document

03/09/193 September 2019 PREVSHO FROM 30/09/2019 TO 31/08/2019

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM CROWN HOUSE 33 WARWICK STREET LEAMINGTON SPA WARWICKSHIRE CV32 5JX

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MR ROBERT IAN GRIMSHAW

View Document

24/05/1924 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/06/1714 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

31/05/1631 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, SECRETARY JANIE MCDONALD

View Document

06/01/166 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/07/1521 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

11/02/1511 February 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/07/1415 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

15/01/1415 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

22/05/1322 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

14/01/1314 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

15/06/1215 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

06/01/126 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

09/06/119 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

10/01/1110 January 2011 SECRETARY APPOINTED MRS JANIE MARGARET MCDONALD

View Document

10/01/1110 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, SECRETARY CANDICE MCDONALD

View Document

21/12/1021 December 2010 REGISTERED OFFICE CHANGED ON 21/12/2010 FROM CROWN HOUSE 33 WARWICK STREET LEAMINGTON SPA WARWICKSHIRE CV32 5JX

View Document

21/12/1021 December 2010 REGISTERED OFFICE CHANGED ON 21/12/2010 FROM 31/33 WARWICK STREET LEAMINGTON SPA WARWICKSHIRE. CV32 5JX

View Document

11/05/1011 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

12/01/1012 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEIR AUSTIN MCDONALD / 12/01/2010

View Document

21/04/0921 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

16/01/0916 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

11/02/0811 February 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

23/03/0723 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 NEW SECRETARY APPOINTED

View Document

14/12/0414 December 2004 SECRETARY RESIGNED

View Document

14/05/0414 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

02/04/012 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

04/01/004 January 2000 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 RETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS

View Document

03/12/983 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

15/06/9815 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

20/01/9820 January 1998 RETURN MADE UP TO 19/12/97; FULL LIST OF MEMBERS

View Document

22/07/9722 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 19/12/96; NO CHANGE OF MEMBERS

View Document

24/05/9624 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

06/12/956 December 1995 RETURN MADE UP TO 19/12/95; NO CHANGE OF MEMBERS

View Document

16/06/9516 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

16/12/9416 December 1994 RETURN MADE UP TO 19/12/94; FULL LIST OF MEMBERS

View Document

16/12/9416 December 1994 SECRETARY RESIGNED

View Document

16/12/9416 December 1994 REGISTERED OFFICE CHANGED ON 16/12/94

View Document

16/12/9416 December 1994 NEW SECRETARY APPOINTED

View Document

24/01/9424 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

04/01/944 January 1994 RETURN MADE UP TO 19/12/93; NO CHANGE OF MEMBERS

View Document

04/01/944 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9320 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

13/01/9313 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9313 January 1993 RETURN MADE UP TO 19/12/92; NO CHANGE OF MEMBERS

View Document

11/08/9211 August 1992 EXEMPTION FROM APPOINTING AUDITORS 28/02/91

View Document

29/07/9229 July 1992 EXEMPTION FROM APPOINTING AUDITORS 28/02/91

View Document

29/07/9229 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

02/01/922 January 1992 RETURN MADE UP TO 19/12/91; FULL LIST OF MEMBERS

View Document

06/09/916 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

16/05/9116 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/05/9116 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/9116 May 1991 REGISTERED OFFICE CHANGED ON 16/05/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

27/02/9127 February 1991 COMPANY NAME CHANGED CRESMERE LIMITED CERTIFICATE ISSUED ON 28/02/91

View Document

26/02/9126 February 1991 ALTER MEM AND ARTS 15/02/91

View Document

19/12/9019 December 1990 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