- Company Overview for MOTO-LITA LIMITED (00821489)
- Filing history for MOTO-LITA LIMITED (00821489)
- People for MOTO-LITA LIMITED (00821489)
- More for MOTO-LITA LIMITED (00821489)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
12 Oct 2018 | TM02 | Termination of appointment of Marcus Poole as a secretary on 30 September 2018 | |
12 Oct 2018 | TM01 | Termination of appointment of Marcus Poole as a director on 30 September 2018 | |
20 Nov 2017 | CS01 | Confirmation statement made on 4 November 2017 with updates | |
20 Jul 2017 | AD01 | Registered office address changed from Aldwych House Winchester Street Andover Hampshire SP10 2EA to Unit 2 Thruxton Industrial Estate Thruxton Airport Thruxton Andover Hampshire SP11 8PW on 20 July 2017 | |
09 Jun 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
17 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
13 Sep 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
17 Jun 2016 | SH06 |
Cancellation of shares. Statement of capital on 9 May 2016
|
|
10 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2016 | SH03 | Purchase of own shares. | |
18 May 2016 | AP01 | Appointment of Mr Joseph Kaluza as a director on 18 May 2016 | |
18 May 2016 | AP01 | Appointment of Mr Alexander David Green as a director on 18 May 2016 | |
18 May 2016 | AP01 | Appointment of Mr Marcus Poole as a director on 18 May 2016 | |
17 May 2016 | TM01 | Termination of appointment of Keith Charles Tester as a director on 4 May 2016 | |
05 Nov 2015 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
21 Jul 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
10 Mar 2015 | AP03 | Appointment of Mr Marcus Poole as a secretary on 10 March 2015 | |
10 Mar 2015 | TM02 | Termination of appointment of Simon Richard Green as a secretary on 10 March 2015 | |
04 Nov 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
04 Nov 2014 | CH01 | Director's details changed for Mr Simon Richard Green on 4 November 2014 | |
04 Nov 2014 | CH01 | Director's details changed for Mrs Isobel Ann Green on 4 November 2014 | |
06 Aug 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
12 Dec 2013 | TM01 | Termination of appointment of David Hutchins as a director | |
11 Nov 2013 | AR01 |
Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
|