Advanced company searchLink opens in new window

MOTOGEAR LIMITED

Company number 04102589

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)
15 May 2003 AA Total exemption small company accounts made up to 31 December 2001
06 Dec 2002 363s Return made up to 06/11/02; full list of members
09 May 2002 287 Registered office changed on 09/05/02 from: carlton house high street higham ferrers northamptonshire NN10 8BW
28 Dec 2001 225 Accounting reference date extended from 30/11/01 to 31/12/01
16 Nov 2001 363s Return made up to 06/11/01; full list of members
21 Sep 2001 288b Secretary resigned;director resigned
21 Sep 2001 288a New secretary appointed;new director appointed
26 Apr 2001 88(2)R Ad 19/04/01--------- £ si 4998@1=4998 £ ic 2/5000
26 Apr 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
26 Apr 2001 123 £ nc 100/100000 19/04/01
26 Feb 2001 287 Registered office changed on 26/02/01 from: 91 headlands kettering northamptonshire NN15 6AA
29 Jan 2001 288b Secretary resigned
29 Jan 2001 288b Director resigned
29 Jan 2001 288a New director appointed
29 Jan 2001 288a New secretary appointed;new director appointed
29 Jan 2001 287 Registered office changed on 29/01/01 from: sovereign house 7 station road kettering northamptonshire NN15 7HH
29 Jan 2001 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
18 Jan 2001 CERTNM Company name changed skipjak LIMITED\certificate issued on 18/01/01
06 Nov 2000 NEWINC Incorporation