Advanced company searchLink opens in new window

MISSION MOTORSPORT TRADING LTD

Company number 05785535

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)
27 Mar 2014 CH01 Director's details changed for Mr Alsitair James Cameron on 27 March 2014
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
15 Jul 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
04 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
04 Aug 2012 CH01 Director's details changed for Mr Richard Bernard on 17 July 2012
04 Aug 2012 AP01 Appointment of Mr Alsitair James Cameron as a director
04 Aug 2012 TM02 Termination of appointment of Jacqueline Hoyle as a secretary
04 Aug 2012 AD01 Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL . on 4 August 2012
01 Aug 2012 CERTNM Company name changed broad peak racing LIMITED\certificate issued on 01/08/12
  • RES15 ‐ Change company name resolution on 2012-07-23
01 Aug 2012 CONNOT Change of name notice
11 May 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
18 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
14 Jun 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders
13 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
12 Jul 2010 AR01 Annual return made up to 19 April 2010 with full list of shareholders
29 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
15 May 2009 363a Return made up to 19/04/09; full list of members
26 Feb 2009 AA Accounts for a dormant company made up to 30 April 2008
26 Feb 2009 AA Accounts for a dormant company made up to 30 April 2007
25 Feb 2009 DISS40 Compulsory strike-off action has been discontinued
24 Feb 2009 287 Registered office changed on 24/02/2009 from 21-22 park way newbury berkshire RG14 1EE
24 Feb 2009 363a Return made up to 19/04/08; full list of members
23 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2007 CERTNM Company name changed broad peak technology LIMITED\certificate issued on 21/11/07
12 Jul 2007 363a Return made up to 19/04/07; full list of members