MOTOMETRIX LIMITED

Company Documents

DateDescription
05/05/205 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/04/2022 April 2020 APPLICATION FOR STRIKING-OFF

View Document

22/07/1922 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/05/189 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

20/02/1820 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EILEEN TERESA LINDSAY

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD LINDSAY

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD LINDSAY

View Document

20/02/1820 February 2018 CESSATION OF RICHARD ARTHUR LINDSAY AS A PSC

View Document

07/12/177 December 2017 DIRECTOR APPOINTED MRS EILEEN TERESA LINDSAY

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/06/1713 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/04/164 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/05/1515 May 2015 28/03/15 NO CHANGES

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/05/149 May 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

04/04/144 April 2014 SECRETARY'S CHANGE OF PARTICULARS / RICHARD ARTHUR LINDSAY / 01/03/2014

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LINDSAY / 01/03/2014

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/04/1329 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM ELDO HOUSE KEMPSON WAY BURY ST EDMUNDS SUFFOLK IP32 7AR

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/04/123 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

11/04/1111 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

26/01/1126 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM ASH HOUSE EYE ROAD KENTON STOWMARKET SUFFOLK IP14 6JN

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, DIRECTOR EILEEN LINDSAY

View Document

09/12/109 December 2010 DIRECTOR APPOINTED NIGEL WILLIAM REYNOLDS

View Document

02/12/102 December 2010 12/11/10 STATEMENT OF CAPITAL GBP 100.00

View Document

02/12/102 December 2010 VARYING SHARE RIGHTS AND NAMES

View Document

02/12/102 December 2010 VARYING SHARE RIGHTS AND NAMES

View Document

01/12/101 December 2010 PREVSHO FROM 31/03/2011 TO 31/10/2010

View Document

30/11/1030 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LINDSAY / 30/03/2010

View Document

13/04/1013 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

18/01/1018 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

31/03/0931 March 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

31/03/0831 March 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

20/04/0420 April 2004 COMPANY NAME CHANGED ACCUTRAC LIMITED CERTIFICATE ISSUED ON 20/04/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 28/03/04; NO CHANGE OF MEMBERS

View Document

10/03/0410 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

07/04/037 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 SECRETARY RESIGNED

View Document

14/04/0114 April 2001 DIRECTOR RESIGNED

View Document

14/04/0114 April 2001 NEW DIRECTOR APPOINTED

View Document

14/04/0114 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/0114 April 2001 REGISTERED OFFICE CHANGED ON 14/04/01 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

28/03/0128 March 2001 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