- Company Overview for MOTORHOUSE 2000 LIMITED (03732320)
- Filing history for MOTORHOUSE 2000 LIMITED (03732320)
- People for MOTORHOUSE 2000 LIMITED (03732320)
- Charges for MOTORHOUSE 2000 LIMITED (03732320)
- More for MOTORHOUSE 2000 LIMITED (03732320)
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) |
---|---|---|---|
17 Apr 2008 | 288b | Appointment terminated director stephen butterley | |
27 Mar 2008 | 363a | Return made up to 12/03/08; full list of members | |
26 Mar 2008 | 288c | Director's change of particulars / stephen butterley / 01/11/2007 | |
31 Aug 2007 | AA | Group of companies' accounts made up to 31 December 2006 | |
20 Jun 2007 | 288b | Director resigned | |
18 Apr 2007 | 363s | Return made up to 12/03/06; full list of members | |
11 Apr 2007 | 363s |
Return made up to 12/03/07; no change of members
|
|
20 Jan 2007 | 288a | New director appointed | |
20 Jan 2007 | 288a | New director appointed | |
08 Jan 2007 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2007 | 395 | Particulars of mortgage/charge | |
25 Jul 2006 | 395 | Particulars of mortgage/charge | |
23 Jun 2006 | AA | Group of companies' accounts made up to 31 December 2005 | |
29 Mar 2006 | 288a | New secretary appointed | |
29 Mar 2006 | 288b | Secretary resigned;director resigned | |
23 Dec 2005 | 395 | Particulars of mortgage/charge | |
17 Aug 2005 | AA | Full accounts made up to 31 October 2004 | |
16 Jun 2005 | 225 | Accounting reference date extended from 31/10/05 to 31/12/05 | |
25 Apr 2005 | 363s |
Return made up to 12/03/05; full list of members
|
|
18 Oct 2004 | 122 | £ ic 901009/451009 04/08/04 £ sr 450000@1=450000 | |
28 Sep 2004 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2004 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2004 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2004 | 88(2)R | Ad 04/08/04--------- £ si 9@1=9 £ ic 901000/901009 | |
28 Sep 2004 | 123 | Nc inc already adjusted 04/08/04 |