- Company Overview for MOTORSPORT MODEL LIMITED (06985250)
- Filing history for MOTORSPORT MODEL LIMITED (06985250)
- People for MOTORSPORT MODEL LIMITED (06985250)
- More for MOTORSPORT MODEL LIMITED (06985250)
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) |
---|---|---|---|
02 Aug 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
19 Apr 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Apr 2011 | DS01 | Application to strike the company off the register | |
26 Aug 2010 | AR01 |
Annual return made up to 7 August 2010 with full list of shareholders
Statement of capital on 2010-08-26
|
|
26 Aug 2010 | TM01 | Termination of appointment of Marie Ammedee De Comarmond as a director | |
11 May 2010 | TM01 | Termination of appointment of Marie-Ammedee De Comarmon as a director | |
11 May 2010 | AP01 | Appointment of Mr. Ishtiaq Ahmad as a director | |
11 Jan 2010 | TM01 | Termination of appointment of Marie-Ammedee Bruno as a director | |
11 Dec 2009 | AD01 | Registered office address changed from Certax East Kent 7 Cecil Square Margate Kent CT9 1BD on 11 December 2009 | |
11 Dec 2009 | AP01 | Appointment of Marie-Ammedee Louis Bruno De Comarmond as a director | |
11 Dec 2009 | AD01 | Registered office address changed from Fernhills Business Centre Foerster Chambers Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom on 11 December 2009 | |
19 Nov 2009 | AP01 | Appointment of Marie-Ammedee Louis Bruno De Comarmon as a director | |
19 Nov 2009 | TM01 | Termination of appointment of Marie-Ammedee Bruno as a director | |
07 Aug 2009 | NEWINC | Incorporation |