- Company Overview for MOTOX CLEAN (UK) LIMITED (06536743)
- Filing history for MOTOX CLEAN (UK) LIMITED (06536743)
- People for MOTOX CLEAN (UK) LIMITED (06536743)
- More for MOTOX CLEAN (UK) LIMITED (06536743)
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) |
---|---|---|---|
03 Jul 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Mar 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Mar 2012 | DS01 | Application to strike the company off the register | |
02 Jan 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
12 Jun 2011 | AR01 |
Annual return made up to 17 March 2011 with full list of shareholders
Statement of capital on 2011-06-12
|
|
29 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
28 Sep 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Sep 2010 | AR01 | Annual return made up to 17 March 2010 with full list of shareholders | |
26 Sep 2010 | CH01 | Director's details changed for Christopher Endean on 15 October 2009 | |
26 Sep 2010 | CH01 | Director's details changed for Lynette Endean on 15 October 2009 | |
26 Sep 2010 | CH03 | Secretary's details changed for John Robert Goosen on 15 October 2009 | |
19 Aug 2010 | AD01 | Registered office address changed from 8 Menish Way Chelmsford Essex CM2 6RT United Kingdom on 19 August 2010 | |
13 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
06 Apr 2009 | 363a | Return made up to 17/03/09; full list of members | |
06 Apr 2009 | 288c | Director's Change of Particulars / lynette endean / 30/04/2008 / HouseName/Number was: 8, now: 3; Street was: menish way, now: st mary's row; Area was: , now: bedingfield; Post Town was: chelmsford, now: eye; Region was: essex, now: suffolk; Post Code was: CM2 6RT, now: IP23 7QG; Country was: uk, now: united kingdom | |
06 Apr 2009 | 288c | Director's Change of Particulars / christopher endean / 30/04/2008 / HouseName/Number was: 8, now: 3; Street was: menish way, now: st mary's row; Area was: , now: bedingfield; Post Town was: chelmsford, now: eye; Region was: essex, now: suffolk; Post Code was: CM2 6RT, now: IP23 7QG; Country was: uk, now: united kingdom | |
17 Mar 2008 | NEWINC | Incorporation |