- Company Overview for MOTORTRADE SUPERMARKET (UK) LIMITED (06783978)
- Filing history for MOTORTRADE SUPERMARKET (UK) LIMITED (06783978)
- People for MOTORTRADE SUPERMARKET (UK) LIMITED (06783978)
- More for MOTORTRADE SUPERMARKET (UK) LIMITED (06783978)
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) |
---|---|---|---|
20 Sep 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2011 | AD01 | Registered office address changed from 5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands CV34GA England on 22 March 2011 | |
06 Jan 2011 | AD01 | Registered office address changed from 29 Warwick Road Coventry West Midlands CV1 2ES on 6 January 2011 | |
05 Oct 2010 | AP01 | Appointment of Mr Robert Leslie Cockerton as a director | |
04 Aug 2010 | AP01 | Appointment of Mr Anthony John Bemister as a director | |
04 Aug 2010 | TM01 | Termination of appointment of Susan Cockerton as a director | |
09 Jun 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
11 May 2010 | RESOLUTIONS |
Resolutions
|
|
11 May 2010 | CONNOT | Change of name notice | |
26 Feb 2010 | AR01 |
Annual return made up to 6 January 2010 with full list of shareholders
Statement of capital on 2010-02-26
|
|
06 Jan 2009 | NEWINC | Incorporation |