- 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) |
---|---|---|---|
15 Oct 2009 | CH01 | Director's details changed | |
15 Oct 2009 | CH01 | Director's details changed for Aroon Din on 14 October 2009 | |
28 Sep 2009 | AA | Total exemption full accounts made up to 30 November 2006 | |
25 Sep 2009 | 288a | Secretary appointed phoenix audit LIMITED | |
25 Sep 2009 | 288b | Appointment terminated director phoenix audit LIMITED | |
23 Jul 2009 | 288a | Director appointed phoenix audit LIMITED | |
23 Jul 2009 | 288b | Appointment terminated secretary sunita din | |
24 Jun 2009 | 287 | Registered office changed on 24/06/2009 from 1 potters lane wednesbury west midlands WS10 0AS | |
16 May 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
15 May 2009 | 363a | Return made up to 21/11/08; full list of members | |
15 May 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Mar 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2008 | 363a | Return made up to 21/11/07; full list of members | |
15 Sep 2007 | 395 | Particulars of mortgage/charge | |
15 Sep 2007 | 395 | Particulars of mortgage/charge | |
18 Jun 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
18 Jun 2007 | 288c | Director's particulars changed | |
18 Jun 2007 | 363a | Return made up to 21/11/06; full list of members | |
15 May 2007 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2006 | 288a | New director appointed | |
21 Nov 2005 | NEWINC | Incorporation |