- Company Overview for M.P. MOTORS (RENTAL) LIMITED (04583953)
- Filing history for M.P. MOTORS (RENTAL) LIMITED (04583953)
- People for M.P. MOTORS (RENTAL) LIMITED (04583953)
- Charges for M.P. MOTORS (RENTAL) LIMITED (04583953)
- More for M.P. MOTORS (RENTAL) LIMITED (04583953)
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) |
---|---|---|---|
26 Aug 2016 | TM01 | Termination of appointment of Pritpal Toor as a director on 1 December 2015 | |
05 Jan 2016 | AD01 | Registered office address changed from C/O Dawn & Co 38 Langham Street London W1W 7AR to C/O Dawn & Co Ltd 35a High Street Ruislip Middlesex HA4 7AU on 5 January 2016 | |
02 Dec 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
23 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
27 Jan 2015 | MR01 | Registration of charge 045839530001, created on 23 January 2015 | |
02 Dec 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
02 Dec 2014 | AD01 | Registered office address changed from 24 Bedford Road Northwood Middlesex HA6 2AZ to C/O Dawn & Co 38 Langham Street London W1W 7AR on 2 December 2014 | |
31 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
13 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
08 Nov 2012 | AR01 | Annual return made up to 7 November 2012 with full list of shareholders | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
22 Nov 2011 | AR01 | Annual return made up to 7 November 2011 with full list of shareholders | |
02 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
25 Nov 2010 | AR01 | Annual return made up to 7 November 2010 with full list of shareholders | |
19 Jul 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
30 Nov 2009 | AR01 | Annual return made up to 7 November 2009 with full list of shareholders | |
30 Nov 2009 | CH01 | Director's details changed for Pritpal Toor on 30 November 2009 | |
30 Nov 2009 | CH01 | Director's details changed for Manjit Singh Cheema on 30 November 2009 | |
30 Nov 2009 | CH01 | Director's details changed for Pritpal Toor on 30 November 2009 | |
25 Jul 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
03 Apr 2009 | AA | Total exemption small company accounts made up to 30 November 2007 | |
05 Dec 2008 | 363a | Return made up to 07/11/08; full list of members | |
18 Mar 2008 | 288b | Appointment terminate, secretary richard knights logged form | |
15 Feb 2008 | 288a | New secretary appointed |