MOTOR DOCUMENT SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
13/02/2413 February 2024 | Final Gazette dissolved via voluntary strike-off |
13/02/2413 February 2024 | Final Gazette dissolved via voluntary strike-off |
28/11/2328 November 2023 | First Gazette notice for voluntary strike-off |
28/11/2328 November 2023 | First Gazette notice for voluntary strike-off |
21/11/2321 November 2023 | Application to strike the company off the register |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-10 with no updates |
27/07/2327 July 2023 | |
27/07/2327 July 2023 | |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-07-31 |
14/12/2214 December 2022 | Previous accounting period extended from 2022-05-31 to 2022-07-31 |
21/10/2221 October 2022 | Cessation of Keyloop Holdings (Uk) Limited as a person with significant control on 2022-07-29 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-13 with updates |
14/10/2214 October 2022 | Register(s) moved to registered inspection location Gowling Wlg (Uk) Llp Snow Hill Birmingham B4 6WR |
14/10/2214 October 2022 | Register inspection address has been changed to Gowling Wlg (Uk) Llp Snow Hill Birmingham B4 6WR |
30/09/2230 September 2022 | Registered office address changed from Cygnet Way Charnham Park Hungerford Berkshire RG17 0YL England to The Brickworks 35-43 Greyfriars Road Reading RG1 1NP on 2022-09-30 |
30/09/2230 September 2022 | Change of details for Keyloop (Uk) Limited as a person with significant control on 2022-09-30 |
22/09/2222 September 2022 | Termination of appointment of Craig Robert Duff as a director on 2022-08-15 |
21/09/2221 September 2022 | Second filing for the appointment of Mr Anthony Johnson as a director |
30/08/2230 August 2022 | Appointment of Mr Anthony David Johnson as a director on 2022-08-15 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
15/02/2215 February 2022 | Appointment of Mr Thomas Edward Kilroy as a director on 2022-01-31 |
15/02/2215 February 2022 | Termination of appointment of Leon Daniel Goodman as a director on 2022-01-31 |
12/01/2212 January 2022 | Total exemption full accounts made up to 2021-05-31 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
15/10/2115 October 2021 | Notification of Keyloop Holdings (Uk) Limited as a person with significant control on 2021-06-30 |
13/07/2113 July 2021 | Appointment of Mr Leon Daniel Goodman as a director on 2021-06-30 |
13/07/2113 July 2021 | Appointment of Mr Craig Robert Duff as a director on 2021-06-30 |
12/07/2112 July 2021 | Registered office address changed from Ramsbury House Charnham Lane Hungerford Berkshire RG17 0EY United Kingdom to Cygnet Way, Charnham Park, Hungerford, Berkshire Cygnet Way Hungerford RG17 0YL on 2021-07-12 |
12/07/2112 July 2021 | Termination of appointment of Ritchie Alan Kelk as a director on 2021-06-30 |
12/07/2112 July 2021 | Termination of appointment of Andy Edward Mee as a director on 2021-06-30 |
12/07/2112 July 2021 | Termination of appointment of Carl Anthony Lightfoot as a director on 2021-06-30 |
12/07/2112 July 2021 | Notification of Keyloop Holdings (Uk) Ltd as a person with significant control on 2021-06-30 |
12/07/2112 July 2021 | Cessation of Andy Edward Mee as a person with significant control on 2021-06-30 |
12/07/2112 July 2021 | Cessation of Ritchie Alan Kelk as a person with significant control on 2021-06-30 |
12/07/2112 July 2021 | Registered office address changed from Cygnet Way, Charnham Park, Hungerford, Berkshire Cygnet Way Hungerford RG17 0YL England to Cygnet Way Charnham Park Hungerford Berkshire RG17 0YL on 2021-07-12 |
25/06/2125 June 2021 | Resolutions |
25/06/2125 June 2021 | Change of share class name or designation |
25/06/2125 June 2021 | Resolutions |
25/06/2125 June 2021 | Resolutions |
23/06/2123 June 2021 | Particulars of variation of rights attached to shares |
18/06/2118 June 2021 | Satisfaction of charge 088876840001 in full |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
31/01/2031 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES |
14/12/1814 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
05/04/185 April 2018 | 08/03/18 STATEMENT OF CAPITAL GBP 166.66 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES |
22/02/1822 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDY EDWARD MEE |
14/02/1814 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RITCHIE ALAN KELK / 01/02/2018 |
06/02/186 February 2018 | SUB-DIVISION 30/11/17 |
24/01/1824 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
22/01/1822 January 2018 | SHARES SUBDIVIDED 30/11/2017 |
13/11/1713 November 2017 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILDING-AYRE |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/05/1716 May 2017 | REGISTERED OFFICE CHANGED ON 16/05/2017 FROM 130 HIGH STREET HUNGERFORD BERKSHIRE RG17 0DL |
01/04/171 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW AYRE / 28/05/2016 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
09/02/179 February 2017 | 18/01/17 STATEMENT OF CAPITAL GBP 150 |
09/02/179 February 2017 | DIRECTOR APPOINTED MR ANDREW EDWARD MEE |
20/01/1720 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
09/06/169 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 088876840001 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/05/1626 May 2016 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM VARNDELL |
22/02/1622 February 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
06/11/156 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
16/06/1516 June 2015 | VARYING SHARE RIGHTS AND NAMES |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
08/05/158 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RITCHIE ALAN KELK / 06/05/2015 |
19/02/1519 February 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
21/11/1421 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW AYRE / 01/10/2014 |
18/07/1418 July 2014 | CURREXT FROM 28/02/2015 TO 31/05/2015 |
12/02/1412 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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