MOTOR SUPPORT LTD

Company Documents

DateDescription
30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

14/01/1614 January 2016 Annual return made up to 29 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

04/08/154 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPH WALL

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, SECRETARY JOSEPH WALL

View Document

20/01/1520 January 2015 SECRETARY APPOINTED MR ANDREW CHRISTOPHER MAKEPEACE

View Document

15/01/1515 January 2015 Annual return made up to 29 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

09/09/149 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

20/08/1420 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 November 2012

View Document

28/12/1328 December 2013 DISS40 (DISS40(SOAD))

View Document

27/12/1327 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

03/12/133 December 2013 FIRST GAZETTE

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

09/02/139 February 2013 Annual return made up to 29 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

21/03/1221 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/01/1231 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/01/1231 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/01/1226 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/12/1123 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts for year ending 30 Nov 2011

View Accounts

24/10/1124 October 2011 DIRECTOR APPOINTED MR STEPHEN WALL

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MR JOSEPH WALL

View Document

17/02/1117 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/01/1117 January 2011 Annual return made up to 29 November 2010 with full list of shareholders

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

28/01/1028 January 2010 REGISTERED OFFICE CHANGED ON 28/01/2010 FROM ADLINGTON HOUSE ADLINGTON ROAD BOLLINGTON MACCLESFIELD CHESHIRE SK10 5HQ U K

View Document

23/12/0923 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHRISTOPHER MAKEPEACE / 18/12/2009

View Document

30/09/0930 September 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/08

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED ANDREW CHRISTOPHER MAKEPEACE

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR GARETH AINSWORTH

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER JONES

View Document

16/03/0916 March 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

27/02/0927 February 2009 NC INC ALREADY ADJUSTED 15/08/08

View Document

27/02/0927 February 2009 GBP NC 1000/10000 15/08/2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/09 FROM: GISTERED OFFICE CHANGED ON 27/01/2009 FROM PALMERSTON HOUSE BOLLINGTON MACCLESFIELD CHESHIRE SK10 5PW

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN WALL

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED DIRECTOR PAUL MOORS

View Document

20/06/0820 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

03/12/073 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

21/04/0721 April 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 NEW SECRETARY APPOINTED

View Document

24/03/0724 March 2007 REGISTERED OFFICE CHANGED ON 24/03/07 FROM: G OFFICE CHANGED 24/03/07 CHESTER HOUSE, 68 CHESTERGATE MACCLESFIELD CHESHIRE SK11 6DY

View Document

09/03/079 March 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 NEW DIRECTOR APPOINTED

View Document

07/08/067 August 2006 COMPANY NAME CHANGED LAWYERS LEGAL PROTECTION LIMITED CERTIFICATE ISSUED ON 07/08/06

View Document

29/11/0529 November 2005 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