- Company Overview for MORGAN RACE PRODUCTS LIMITED (05396969)
- Filing history for MORGAN RACE PRODUCTS LIMITED (05396969)
- People for MORGAN RACE PRODUCTS LIMITED (05396969)
- Charges for MORGAN RACE PRODUCTS LIMITED (05396969)
- More for MORGAN RACE PRODUCTS LIMITED (05396969)
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) |
---|---|---|---|
24 Aug 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2009 | 363a | Return made up to 17/03/09; full list of members | |
08 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
02 Dec 2008 | 363a | Return made up to 17/03/08; full list of members | |
28 Nov 2008 | 363a | Return made up to 17/03/07; full list of members | |
28 Nov 2008 | 288b | Appointment Terminated Secretary andrew streeter | |
28 Nov 2008 | 353 | Location of register of members | |
28 Nov 2008 | 190 | Location of debenture register | |
28 Nov 2008 | 287 | Registered office changed on 28/11/2008 from 67 beckhampton road bestwood nottingham notts NG5 5LD | |
28 Nov 2008 | 288c | Director's Change of Particulars / andrew glover / 01/02/2007 / HouseName/Number was: , now: 67; Street was: 105 sherbrook road, now: beckhampton road; Area was: daybrook, now: ; Post Code was: NG5 6AR, now: NG5 5LD; Country was: , now: united kingdom | |
02 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
03 May 2007 | 287 | Registered office changed on 03/05/07 from: 550 valley road basford nottingham nottinghamshire NG5 1JJ | |
31 May 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
13 Apr 2006 | 363a | Return made up to 17/03/06; full list of members | |
16 Feb 2006 | 287 | Registered office changed on 16/02/06 from: 30-31 carlton business centre station road carlton nottingham NG4 3AA | |
03 Jun 2005 | 395 | Particulars of mortgage/charge | |
24 Mar 2005 | 288a | New secretary appointed | |
24 Mar 2005 | 288a | New director appointed | |
18 Mar 2005 | 288b | Secretary resigned | |
18 Mar 2005 | 288b | Director resigned | |
17 Mar 2005 | NEWINC | Incorporation |