- Company Overview for MOTOR PERFORMANCE CENTRE LTD (05631412)
- Filing history for MOTOR PERFORMANCE CENTRE LTD (05631412)
- People for MOTOR PERFORMANCE CENTRE LTD (05631412)
- Charges for MOTOR PERFORMANCE CENTRE LTD (05631412)
- More for MOTOR PERFORMANCE CENTRE LTD (05631412)
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) |
---|---|---|---|
10 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Sep 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Oct 2014 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2014-10-17
|
|
17 Oct 2014 | AD01 | Registered office address changed from 1 Potters Lane Wednesbury West Midlands WS10 0AS to 181-183 Summer Road Erdington Birmingham B23 6DX on 17 October 2014 | |
29 Aug 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2014 | AR01 |
Annual return made up to 21 November 2012 with full list of shareholders
Statement of capital on 2014-02-28
|
|
28 Feb 2014 | AR01 | Annual return made up to 21 November 2011 with full list of shareholders | |
28 Feb 2014 | CH01 | Director's details changed for Aroon Iqbal Din on 21 November 2009 | |
28 Feb 2014 | CH01 | Director's details changed for Sunita Bains Din on 21 November 2009 | |
22 Sep 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Apr 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2011 | AR01 | Annual return made up to 21 November 2010 with full list of shareholders | |
15 Nov 2010 | TM02 | Termination of appointment of Phoenix Audit Limited as a secretary | |
15 Nov 2010 | AD01 | Registered office address changed from 35 Oxford Street Pontycymer Bridgend CF32 8DD on 15 November 2010 | |
24 Dec 2009 | AA | Total exemption full accounts made up to 30 November 2008 | |
02 Dec 2009 | AR01 | Annual return made up to 21 November 2009 with full list of shareholders | |
02 Nov 2009 | CH01 | Director's details changed for Aroon Iqbal Din on 10 November 2008 | |
02 Nov 2009 | CH01 | Director's details changed for Sunita Bains Din on 10 November 2008 |