Advanced company searchLink opens in new window

MOTORMODS LIMITED

Company number 03332009

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Sep 2002 AA Accounts for a small company made up to 30 April 2001
09 Apr 2002 363s Return made up to 12/03/02; full list of members
26 Oct 2001 288a New secretary appointed
26 Oct 2001 288b Secretary resigned
17 Apr 2001 363s Return made up to 12/03/01; full list of members
17 Apr 2001 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
01 Mar 2001 AA Accounts for a small company made up to 30 April 2000
09 Jan 2001 287 Registered office changed on 09/01/01 from: 9 manor park business centre mackenzie way cheltenham gloucestershire GL51 9TX
21 Mar 2000 363s Return made up to 12/03/00; full list of members
02 Mar 2000 AA Accounts for a small company made up to 30 April 1999
22 Apr 1999 363s Return made up to 12/03/99; no change of members
22 Apr 1999 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
30 Oct 1998 395 Particulars of mortgage/charge
20 Oct 1998 AA Accounts for a small company made up to 30 April 1998
20 Mar 1998 363s Return made up to 12/03/98; full list of members
11 Feb 1998 353 Location of register of members
25 Jul 1997 225 Accounting reference date extended from 31/03/98 to 30/04/98
17 Jul 1997 88(2)R Ad 08/04/97--------- £ si 998@1=998 £ ic 2/1000
17 Jul 1997 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
17 Jul 1997 123 £ nc 100/1000 01/04/97
14 May 1997 395 Particulars of mortgage/charge
03 Apr 1997 288b Director resigned
03 Apr 1997 288a New secretary appointed
03 Apr 1997 288b Secretary resigned
03 Apr 1997 288a New director appointed