- Company Overview for MOTIVA VEHICLE CONTRACTS LIMITED (04199340)
- Filing history for MOTIVA VEHICLE CONTRACTS LIMITED (04199340)
- People for MOTIVA VEHICLE CONTRACTS LIMITED (04199340)
- Charges for MOTIVA VEHICLE CONTRACTS LIMITED (04199340)
- More for MOTIVA VEHICLE CONTRACTS LIMITED (04199340)
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) |
---|---|---|---|
30 Oct 2014 | MR01 | Registration of charge 041993400040, created on 28 October 2014 | |
14 Oct 2014 | MR01 | Registration of charge 041993400039, created on 13 October 2014 | |
12 Sep 2014 | MR01 | Registration of charge 041993400038, created on 10 September 2014 | |
13 Aug 2014 | MR01 | Registration of charge 041993400037, created on 12 August 2014 | |
19 Jul 2014 | MR01 | Registration of charge 041993400036, created on 18 July 2014 | |
17 Jun 2014 | MR01 | Registration of charge 041993400035 | |
23 May 2014 | MR01 | Registration of charge 041993400034 | |
29 Apr 2014 | MR01 | Registration of charge 041993400033 | |
24 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
14 Apr 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
19 Mar 2014 | MR01 | Registration of charge 041993400032 | |
21 Dec 2013 | MR01 | Registration of charge 041993400031 | |
27 Nov 2013 | MR01 | Registration of charge 041993400030 | |
19 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
08 May 2013 | AR01 | Annual return made up to 12 April 2013 with full list of shareholders | |
08 May 2013 | AD01 | Registered office address changed from Minton Hollins Shelton Old Road Stoke-on-Trent Staffordshire ST4 7RY United Kingdom on 8 May 2013 | |
25 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2013 | TM01 | Termination of appointment of Christopher Buxton as a director | |
01 Mar 2013 | TM02 | Termination of appointment of Christopher Buxton as a secretary | |
23 Jul 2012 | AA01 | Current accounting period extended from 31 August 2012 to 31 December 2012 | |
02 Jul 2012 | AR01 | Annual return made up to 12 April 2012 with full list of shareholders | |
07 Jun 2012 | AA | Full accounts made up to 31 August 2011 | |
24 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
03 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 29 | |
23 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 28 |