- 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) |
---|---|---|---|
28 Dec 2000 | 88(2)R | Ad 22/08/00--------- £ si 463@1=463 £ ic 2/465 | |
20 Oct 2000 | 123 | Nc inc already adjusted 22/08/00 | |
20 Oct 2000 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
20 Oct 2000 | RESOLUTIONS |
Resolutions
|
|
18 May 2000 | 395 | Particulars of mortgage/charge | |
04 May 2000 | 363s |
Return made up to 12/03/00; full list of members
|
|
08 Dec 1999 | 395 | Particulars of mortgage/charge | |
08 Dec 1999 | AA | Accounts for a dormant company made up to 31 October 1999 | |
08 Dec 1999 | 287 | Registered office changed on 08/12/99 from: 6-8 hatherton road walsall west midlands WS1 1XS | |
08 Dec 1999 | 288a | New director appointed | |
08 Dec 1999 | 288a | New director appointed | |
08 Dec 1999 | 225 | Accounting reference date shortened from 31/03/00 to 31/10/99 | |
25 Oct 1999 | 288a | New director appointed | |
14 Oct 1999 | CERTNM | Company name changed pipedata LIMITED\certificate issued on 15/10/99 | |
19 Aug 1999 | 288a | New director appointed | |
11 Aug 1999 | 287 | Registered office changed on 11/08/99 from: 1 mitchell lane bristol BS1 6BU | |
11 Aug 1999 | 288b | Director resigned | |
11 Aug 1999 | 288b | Secretary resigned | |
11 Aug 1999 | 288a | New secretary appointed | |
12 Mar 1999 | NEWINC | Incorporation |