Advanced company searchLink opens in new window

MORGAN RACE PRODUCTS LIMITED

Company number 05396969

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)
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