MOTOR SERV LIMITED

Company Documents

DateDescription
06/01/226 January 2022 Final Gazette dissolved following liquidation

View Document

06/01/226 January 2022 Final Gazette dissolved following liquidation

View Document

06/10/216 October 2021 Return of final meeting in a members' voluntary winding up

View Document

28/06/2128 June 2021 Registered office address changed from Deloitte Llp 1 City Square Leeds LS1 2AL to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2021-06-28

View Document

20/02/1520 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/02/1411 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

20/09/1320 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/02/1327 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

14/09/1214 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/02/1224 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/02/1117 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

20/09/1020 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/02/1012 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

05/11/095 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

11/09/0911 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEAN-JACQUES LAFONT / 17/06/2009

View Document

30/01/0930 January 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

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

View Document

29/01/0829 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

22/03/0722 March 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/12/0614 December 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/12/065 December 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

05/12/065 December 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

05/12/065 December 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/12/065 December 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/11/0621 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0630 October 2006 LOAN AGREEMENT 04/10/06

View Document

23/10/0623 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/10/0613 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0613 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

01/09/061 September 2006 DIRECTOR RESIGNED

View Document

01/09/061 September 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

01/09/061 September 2006 REGISTERED OFFICE CHANGED ON 01/09/06 FROM: G OFFICE CHANGED 01/09/06 UNIT 2, ARDEN PARK OLD WOLVERTON ROADS OLD WOLVERTON MILTON KEYNES, MK12 5RH

View Document

01/09/061 September 2006 NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 NEW SECRETARY APPOINTED

View Document

01/09/061 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/07/0621 July 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05

View Document

29/01/0529 January 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04

View Document

06/02/046 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

30/01/0430 January 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

19/02/0219 February 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01

View Document

30/01/0130 January 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00

View Document

27/01/0027 January 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99

View Document

25/01/9925 January 1999 RETURN MADE UP TO 22/01/99; NO CHANGE OF MEMBERS

View Document

08/10/988 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

09/02/989 February 1998 RETURN MADE UP TO 22/01/98; FULL LIST OF MEMBERS

View Document

27/08/9727 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

28/02/9728 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

23/01/9723 January 1997 RETURN MADE UP TO 22/01/97; NO CHANGE OF MEMBERS

View Document

18/02/9618 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

22/01/9622 January 1996 RETURN MADE UP TO 22/01/96; NO CHANGE OF MEMBERS

View Document

06/09/956 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9528 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

19/01/9519 January 1995 RETURN MADE UP TO 22/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/03/948 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

27/01/9427 January 1994 RETURN MADE UP TO 22/01/94; NO CHANGE OF MEMBERS

View Document

27/01/9427 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9324 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9324 March 1993 RETURN MADE UP TO 22/01/93; NO CHANGE OF MEMBERS

View Document

24/11/9224 November 1992 EXEMPTION FROM APPOINTING AUDITORS 30/10/92

View Document

24/11/9224 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

24/11/9224 November 1992 REGISTERED OFFICE CHANGED ON 24/11/92 FROM: G OFFICE CHANGED 24/11/92 47 NEWPORT ROAD NEW BRADWELL MILTON KEYNES MK13 0AQ

View Document

16/02/9216 February 1992 RETURN MADE UP TO 22/01/92; FULL LIST OF MEMBERS

View Document

16/02/9216 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/9113 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

26/03/9126 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/9115 March 1991 REGISTERED OFFICE CHANGED ON 15/03/91 FROM: G OFFICE CHANGED 15/03/91 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD

View Document

15/03/9115 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/9122 January 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information