- Company Overview for MOTOR FUEL LIMITED (05206547)
- Filing history for MOTOR FUEL LIMITED (05206547)
- People for MOTOR FUEL LIMITED (05206547)
- Charges for MOTOR FUEL LIMITED (05206547)
- More for MOTOR FUEL LIMITED (05206547)
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) |
---|---|---|---|
06 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
06 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 | |
06 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
06 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 | |
06 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 | |
06 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
06 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
06 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
06 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 | |
06 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 | |
06 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 | |
31 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 57 | |
05 Oct 2011 | CH01 | Director's details changed for Anthony David Head on 5 October 2011 | |
05 Oct 2011 | CH01 | Director's details changed for Mr Sharad Mohanlal Raja on 1 April 2011 | |
13 Sep 2011 | AR01 | Annual return made up to 16 August 2011 with full list of shareholders | |
02 Jun 2011 | AA | Full accounts made up to 31 August 2010 | |
19 Jan 2011 | MG04 | Declaration that part of the property/undertaking: released/ceased /both /charge no 56 | |
19 Jan 2011 | MG04 | Declaration that part of the property/undertaking: released/ceased /both /charge no 55 | |
29 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 16 August 2010
|
|
11 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 16 August 2010
|
|
10 Sep 2010 | AD01 | Registered office address changed from Unit 11, Metro Trading Centre Second Way Wembley HA9 0YJ on 10 September 2010 | |
07 Sep 2010 | AR01 | Annual return made up to 16 August 2010 with full list of shareholders | |
11 Aug 2010 | MG01 | Particulars of a mortgage or charge/co extend / charge no: 56 | |
11 Aug 2010 | MG01 | Particulars of a mortgage or charge/co extend / charge no: 55 |