- Company Overview for MOTOR INSURANCE SOLUTIONS LIMITED (06040806)
- Filing history for MOTOR INSURANCE SOLUTIONS LIMITED (06040806)
- People for MOTOR INSURANCE SOLUTIONS LIMITED (06040806)
- Charges for MOTOR INSURANCE SOLUTIONS LIMITED (06040806)
- More for MOTOR INSURANCE SOLUTIONS LIMITED (06040806)
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) |
---|---|---|---|
12 Feb 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Oct 2012 | DS01 | Application to strike the company off the register | |
09 Jan 2012 | AR01 |
Annual return made up to 3 January 2012 with full list of shareholders
Statement of capital on 2012-01-09
|
|
20 Oct 2011 | AA | Total exemption full accounts made up to 31 January 2011 | |
24 Feb 2011 | AR01 | Annual return made up to 3 January 2011 with full list of shareholders | |
23 Feb 2011 | CH01 | Director's details changed for Simon James Walker on 1 January 2011 | |
03 Nov 2010 | AA | Total exemption full accounts made up to 31 January 2010 | |
02 Mar 2010 | AR01 | Annual return made up to 3 January 2010 with full list of shareholders | |
02 Mar 2010 | CH01 | Director's details changed for Giles Elliott on 3 January 2010 | |
02 Mar 2010 | CH01 | Director's details changed for Simon James Walker on 3 January 2010 | |
23 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
22 Jan 2009 | 363a | Return made up to 03/01/09; full list of members | |
22 Jan 2009 | 288c | Director and Secretary's Change of Particulars / giles elliott / 01/01/2009 / HouseName/Number was: , now: pit folly; Street was: 24 bishops drive, now: the avenue; Area was: east harnham, now: wilton; Region was: , now: wiltshire; Post Code was: SP2 8NZ, now: SP2 0BU; Country was: , now: united kingdom | |
30 Oct 2008 | AA | Total exemption full accounts made up to 31 January 2008 | |
14 Jan 2008 | 363a | Return made up to 03/01/08; full list of members | |
14 Jan 2008 | 288c | Director's particulars changed | |
01 Aug 2007 | 88(2)R | Ad 26/06/07--------- £ si 20000@1=20000 £ ic 50000/70000 | |
23 Jul 2007 | 123 | Nc inc already adjusted 26/06/07 | |
23 Jul 2007 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2007 | RESOLUTIONS |
Resolutions
|
|
30 May 2007 | 395 | Particulars of mortgage/charge | |
16 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2007 | NEWINC | Incorporation |