Advanced company searchLink opens in new window

MOTOR FUEL LIMITED

Company number 05206547

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)
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
  • RES10 ‐ Resolution of allotment of securities
23 Nov 2010 SH01 Statement of capital following an allotment of shares on 16 August 2010
  • GBP 102,347
11 Oct 2010 SH01 Statement of capital following an allotment of shares on 16 August 2010
  • GBP 100,300
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