- Company Overview for MOTORSILK LIMITED (06802310)
- Filing history for MOTORSILK LIMITED (06802310)
- People for MOTORSILK LIMITED (06802310)
- More for MOTORSILK LIMITED (06802310)
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) |
---|---|---|---|
06 Nov 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 May 2012 | TM01 | Termination of appointment of Rosemary Ann Jones as a director on 12 November 2011 | |
22 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
22 Feb 2011 | AR01 |
Annual return made up to 27 January 2011 with full list of shareholders
Statement of capital on 2011-02-22
|
|
22 Feb 2011 | CH02 | Director's details changed for Trading Resources Limited on 1 January 2011 | |
22 Feb 2011 | AP01 | Appointment of Mrs Rosemary Ann Jones as a director | |
11 Oct 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
06 Oct 2010 | TM01 | Termination of appointment of Albert Ellender as a director | |
03 Mar 2010 | AR01 | Annual return made up to 27 January 2010 with full list of shareholders | |
24 Feb 2010 | AD01 | Registered office address changed from Anchor Down 1a Stanbury Crescent Folkestone Kent CT19 6PB United Kingdom on 24 February 2010 | |
24 Feb 2010 | CH02 | Director's details changed for Trading Resources Limited on 1 January 2010 | |
27 Jan 2009 | NEWINC | Incorporation |