- Company Overview for PETERSFIELD MOT CENTRE LIMITED (05159452)
- Filing history for PETERSFIELD MOT CENTRE LIMITED (05159452)
- People for PETERSFIELD MOT CENTRE LIMITED (05159452)
- More for PETERSFIELD MOT CENTRE LIMITED (05159452)
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) |
---|---|---|---|
12 Jul 2010 | AR01 | Annual return made up to 22 June 2010 with full list of shareholders | |
12 Jul 2010 | CH01 | Director's details changed for Maurice Edwin Cooke on 12 June 2010 | |
12 Jul 2010 | CH01 | Director's details changed for Colin Cusack on 12 June 2010 | |
16 Jan 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
08 Jul 2009 | 363a | Return made up to 22/06/09; full list of members | |
21 Dec 2008 | AA | Accounts for a dormant company made up to 30 September 2008 | |
06 Aug 2008 | 288b | Appointment terminate, secretary heather cusack logged form | |
04 Aug 2008 | 363a | Return made up to 22/06/08; full list of members | |
04 Aug 2008 | 288b | Appointment terminated secretary heather cusack | |
17 Mar 2008 | AA | Accounts for a dormant company made up to 30 September 2007 | |
13 Aug 2007 | 363a | Return made up to 22/06/07; full list of members | |
18 May 2007 | AA | Accounts for a dormant company made up to 30 September 2006 | |
05 Sep 2006 | 363s | Return made up to 22/06/06; full list of members | |
30 Aug 2006 | 288a | New director appointed | |
19 Apr 2006 | AA | Accounts for a dormant company made up to 30 September 2005 | |
14 Sep 2005 | 363s | Return made up to 22/06/05; full list of members | |
24 Aug 2004 | 225 | Accounting reference date extended from 30/06/05 to 30/09/05 | |
20 Jul 2004 | 288b | Secretary resigned | |
20 Jul 2004 | 288b | Director resigned | |
20 Jul 2004 | 288a | New secretary appointed | |
20 Jul 2004 | 288a | New director appointed | |
22 Jun 2004 | NEWINC | Incorporation |