Advanced company searchLink opens in new window

MOTOR FACTORS (ALTRINCHAM) LIMITED

Company number 05571088

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)
11 Oct 2012 GAZ2 Final Gazette dissolved following liquidation
11 Jul 2012 L64.07 Completion of winding up
24 Feb 2010 COCOMP Order of court to wind up
15 Jan 2010 LIQ MISC INSOLVENCY:notch form o/r manchester
07 Jan 2010 COCOMP Order of court to wind up
27 Nov 2008 363a Return made up to 22/09/08; full list of members
24 Sep 2008 288a Secretary appointed george richard guthrie
23 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
22 Sep 2008 288b Appointment Terminated Director granville shillito
14 Nov 2007 363a Return made up to 22/09/07; full list of members
20 Jul 2007 AA Total exemption small company accounts made up to 31 December 2006
14 Jul 2007 395 Particulars of mortgage/charge
17 Nov 2006 225 Accounting reference date extended from 30/09/06 to 31/12/06
08 Nov 2006 363a Return made up to 22/09/06; full list of members
28 Dec 2005 288a New director appointed
28 Dec 2005 88(2)R Ad 03/11/05--------- £ si 1@1=1 £ ic 2/3
18 Nov 2005 88(2)R Ad 03/11/05--------- £ si 1@1=1 £ ic 1/2
11 Nov 2005 288a New secretary appointed
18 Oct 2005 287 Registered office changed on 18/10/05 from: 20 station road radyr cardiff CF15 8AA
18 Oct 2005 288a New director appointed
18 Oct 2005 288b Director resigned
18 Oct 2005 288b Secretary resigned
22 Sep 2005 NEWINC Incorporation