Advanced company searchLink opens in new window

MOTIVAIR LIMITED

Company number 07168325

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
08 May 2015 TM01 Termination of appointment of Michael John Brown as a director on 31 March 2015
08 May 2015 TM02 Termination of appointment of Michael John Brown as a secretary on 31 March 2015
30 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
18 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
28 Feb 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
03 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
05 Mar 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
04 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
08 Mar 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
22 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
04 May 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
04 May 2011 CH03 Secretary's details changed for Mr Michael John Brown on 14 April 2011
03 May 2011 CH01 Director's details changed for Mr Julian Paul Leach on 14 April 2011
03 May 2011 CH01 Director's details changed for Mr Michael John Brown on 14 April 2011
03 May 2011 CH01 Director's details changed for Mr Christopher Rhodes on 14 April 2011
30 Mar 2010 AA01 Current accounting period extended from 28 February 2011 to 31 March 2011
30 Mar 2010 SH08 Change of share class name or designation
30 Mar 2010 SH01 Statement of capital following an allotment of shares on 23 March 2010
  • GBP 1,000
30 Mar 2010 SH02 Sub-division of shares on 23 March 2010
30 Mar 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Mar 2010 AD01 Registered office address changed from One Redcliff Street Bristol BS1 6TP United Kingdom on 23 March 2010
22 Mar 2010 CERTNM Company name changed acraman (600) LIMITED\certificate issued on 22/03/10
  • RES15 ‐ Change company name resolution on 2010-03-18
22 Mar 2010 CONNOT Change of name notice
10 Mar 2010 AP01 Appointment of Mr Julian Paul Leach as a director