- Company Overview for MODERN MOTORS UK LIMITED (06895429)
- Filing history for MODERN MOTORS UK LIMITED (06895429)
- People for MODERN MOTORS UK LIMITED (06895429)
- More for MODERN MOTORS UK LIMITED (06895429)
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) |
---|---|---|---|
25 Jan 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Dec 2010 | AD01 | Registered office address changed from 23a Kenilworth Gardens Hayes Middlesex UB4 0AY United Kingdom on 1 December 2010 | |
12 Oct 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Sep 2010 | DS01 | Application to strike the company off the register | |
17 Jun 2010 | AR01 |
Annual return made up to 5 May 2010 with full list of shareholders
Statement of capital on 2010-06-17
|
|
17 Jun 2010 | CH01 | Director's details changed for Hamid Asghar on 1 April 2010 | |
09 Sep 2009 | 288c | Director's Change of Particulars / hamid asghar / 09/09/2009 / HouseName/Number was: , now: 60; Street was: 8 norwood close, now: damsonwood road; Post Code was: UB2 5RF, now: UB2 4RN; Country was: , now: united kingdom | |
02 Jul 2009 | 288a | Director appointed hamid asghar | |
02 Jul 2009 | 288b | Appointment Terminated Director sheikh ahmed | |
01 Jun 2009 | 288a | Director appointed sheikh sheraz ahmed | |
01 Jun 2009 | 288b | Appointment Terminated Director mussarat sultana | |
25 May 2009 | 288a | Director appointed mrs mussarat sultana | |
25 May 2009 | 288b | Appointment Terminated Director hamid asghar | |
05 May 2009 | NEWINC | Incorporation |