- Company Overview for MOTIVE LOGISTICS LIMITED (04843457)
- Filing history for MOTIVE LOGISTICS LIMITED (04843457)
- People for MOTIVE LOGISTICS LIMITED (04843457)
- More for MOTIVE LOGISTICS LIMITED (04843457)
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) |
---|---|---|---|
03 Aug 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Apr 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Apr 2010 | DS01 | Application to strike the company off the register | |
07 Apr 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
27 Jul 2009 | 363a | Return made up to 23/07/09; full list of members | |
26 May 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
17 Dec 2008 | 88(2) | Ad 03/11/08 gbp si 63@1=63 gbp ic 35/98 | |
10 Dec 2008 | 288c | Director's Change of Particulars / stephen tavender / 30/11/2008 / HouseName/Number was: 2, now: 11; Street was: longboat lane, now: parkfield close; Area was: , now: hartlebury; Post Town was: stourport-on-severn, now: kidderminster; Post Code was: DY13 8AE, now: DY11 7TW | |
10 Dec 2008 | 288c | Director and Secretary's Change of Particulars / deborah tavender / 30/11/2008 / | |
10 Dec 2008 | 288c | Director's Change of Particulars / john jones / 30/11/2008 / HouseName/Number was: 11, now: admirals barn; Street was: parkfield close, now: newnham court; Area was: hartlebury, now: newnham bridge; Post Town was: kidderminster, now: tenbury wells; Post Code was: DY11 7TW, now: WR15 8JF; Country was: , now: united kingdom | |
10 Dec 2008 | 288c | Director and Secretary's Change of Particulars / deborah tavender / 30/11/2008 / HouseName/Number was: 2, now: 11; Street was: longboat lane, now: parkfield close; Area was: , now: hartlebury; Post Town was: stourport-on-severn, now: kidderminster; Post Code was: DY13 8AE, now: DY11 7TW | |
20 Nov 2008 | 169 | Gbp ic 100/35 30/10/08 gbp sr 65@1=65 | |
07 Aug 2008 | 363a | Return made up to 23/07/08; full list of members | |
06 Jun 2008 | 288c | Director's Change of Particulars / stephen tavender / 10/11/2007 / Title was: , now: mr; HouseName/Number was: , now: 2; Street was: 91 powke lane, now: longboat lane; Post Town was: rowley regis, now: stourport-on-severn; Region was: west midlands, now: worcestershire; Post Code was: B65 0AQ, now: DY13 8AE; Country was: , now: united kingdom | |
06 Jun 2008 | 288c | Director and Secretary's Change of Particulars / deborah tavender / 10/11/2007 / | |
06 Jun 2008 | 288c | Director and Secretary's Change of Particulars / deborah tavender / 10/11/2007 / HouseName/Number was: , now: 2; Street was: 91 powke lane, now: longboat lane; Post Town was: rowley regis, now: stourport-on-severn; Region was: west midlands, now: worcestershire; Post Code was: B65 0AQ, now: DY13 8AE; Country was: , now: united kingdom | |
08 Feb 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
30 Jul 2007 | 363a | Return made up to 23/07/07; full list of members | |
23 Jul 2007 | 287 | Registered office changed on 23/07/07 from: 91 powke lane rowley reigs west midlands B65 0AQ | |
23 Feb 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
16 Feb 2007 | 88(2)R | Ad 22/01/07--------- £ si 65@1=65 £ ic 35/100 | |
16 Feb 2007 | 88(2)R | Ad 17/01/07--------- £ si 33@1=33 £ ic 2/35 | |
27 Jan 2007 | 288a | New director appointed | |
15 Jan 2007 | CERTNM | Company name changed s & dt LIMITED\certificate issued on 15/01/07 | |
11 Jan 2007 | 288c | Director's particulars changed |