- Company Overview for MOT MASTERS (SINFIN) LTD (05941809)
- Filing history for MOT MASTERS (SINFIN) LTD (05941809)
- People for MOT MASTERS (SINFIN) LTD (05941809)
- More for MOT MASTERS (SINFIN) LTD (05941809)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Aug 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Oct 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
26 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
08 Jan 2016 | AD01 | Registered office address changed from 14 Agard Street Derby DE1 1DZ to 263 Nottingham Road Nottingham NG7 7DA on 8 January 2016 | |
29 Sep 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
23 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
22 Dec 2014 | CERTNM |
Company name changed mot masters (derby) LIMITED\certificate issued on 22/12/14
|
|
07 Nov 2014 | CERTNM |
Company name changed mot masters LIMITED\certificate issued on 07/11/14
|
|
07 Nov 2014 | CONNOT | Change of name notice | |
04 Nov 2014 | AD01 | Registered office address changed from 18 St. Christopher's Way Pride Park Derby DE24 8JY to 14 Agard Street Derby DE1 1DZ on 4 November 2014 | |
03 Nov 2014 | AP01 | Appointment of Mrs Siddiqa Ahmed as a director on 31 October 2014 | |
03 Nov 2014 | AP01 | Appointment of Ms Mary Elizabeth Garratt as a director on 31 October 2014 | |
03 Nov 2014 | TM01 | Termination of appointment of Ahsen Ahmed as a director on 31 October 2014 | |
03 Nov 2014 | TM01 | Termination of appointment of Dale Rowland Eley as a director on 31 October 2014 | |
22 Oct 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
24 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
09 Oct 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
19 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
27 Sep 2012 | AR01 | Annual return made up to 20 September 2012 with full list of shareholders | |
27 Sep 2012 | AD01 | Registered office address changed from 18 St. Christophers Way, Pride Park, Derby Derbyshire DE24 8JY on 27 September 2012 | |
22 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
26 Apr 2012 | TM01 | Termination of appointment of Mark Sandercock as a director |