Advanced company searchLink opens in new window

MOTOTEK LIMITED

Company number 04276684

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)
05 Feb 2010 GAZ2 Final Gazette dissolved following liquidation
05 Nov 2009 4.72 Return of final meeting in a creditors' voluntary winding up
15 Oct 2009 TM01 Termination of appointment of Peter Coombes as a director
20 May 2009 4.68 Liquidators' statement of receipts and payments to 30 April 2009
10 Nov 2008 4.68 Liquidators' statement of receipts and payments to 31 October 2008
06 Nov 2007 4.20 Statement of affairs
06 Nov 2007 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
06 Nov 2007 600 Appointment of a voluntary liquidator
21 Oct 2007 288b Director resigned
15 Oct 2007 287 Registered office changed on 15/10/07 from: 40-42 high street maldon essex CM9 5PN
17 Jan 2007 363a Return made up to 24/08/06; full list of members
01 Nov 2005 363a Return made up to 24/08/05; full list of members
01 Jul 2005 395 Particulars of mortgage/charge
09 May 2005 288c Secretary's particulars changed;director's particulars changed
19 Apr 2005 395 Particulars of mortgage/charge
15 Apr 2005 AA Accounts for a small company made up to 31 December 2004
27 Jan 2005 88(2)R Ad 01/11/04--------- £ si 100@1=100 £ ic 100/200
27 Jan 2005 287 Registered office changed on 27/01/05 from: 48 spital road maldon essex CM9 6ED
27 Jan 2005 288b Secretary resigned
27 Jan 2005 288a New secretary appointed
26 Oct 2004 AA Total exemption small company accounts made up to 31 December 2003
25 Sep 2004 395 Particulars of mortgage/charge
23 Sep 2004 363s Return made up to 24/08/04; full list of members
06 Apr 2004 88(2)R Ad 15/03/04--------- £ si 98@1=98 £ ic 1/99
06 Apr 2004 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name