- Company Overview for MOTIVATIONAL SYSTEMS LIMITED (02925065)
- Filing history for MOTIVATIONAL SYSTEMS LIMITED (02925065)
- People for MOTIVATIONAL SYSTEMS LIMITED (02925065)
- Charges for MOTIVATIONAL SYSTEMS LIMITED (02925065)
- More for MOTIVATIONAL SYSTEMS LIMITED (02925065)
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) |
---|---|---|---|
02 Jul 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
03 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
07 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
31 May 2013 | AR01 | Annual return made up to 3 May 2013 with full list of shareholders | |
06 Jul 2012 | AR01 | Annual return made up to 3 May 2012 with full list of shareholders | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
31 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Aug 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
03 Jun 2011 | AR01 | Annual return made up to 3 May 2011 with full list of shareholders | |
31 Aug 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
31 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
14 Jul 2010 | AR01 | Annual return made up to 3 May 2010 with full list of shareholders | |
14 Jul 2010 | CH01 | Director's details changed for Philip Collett on 30 April 2010 | |
14 Jul 2010 | TM02 | Termination of appointment of Fs Secretarial Limited as a secretary | |
27 May 2010 | AD01 | Registered office address changed from 29 Warren Street London W1T 5NE on 27 May 2010 | |
07 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Dec 2009 | AD01 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 15 December 2009 | |
06 Oct 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Oct 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
29 Sep 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2009 | 363a | Return made up to 03/05/09; full list of members | |
06 Jun 2009 | 287 | Registered office changed on 06/06/2009 from 29 warren street london W1T 5NE | |
05 Jun 2009 | 288c | Director's change of particulars / philip collett / 02/12/2008 | |
27 Dec 2008 | AAMD | Amended accounts made up to 31 August 2007 |