- Company Overview for MOTIVAIR LIMITED (07168325)
- Filing history for MOTIVAIR LIMITED (07168325)
- People for MOTIVAIR LIMITED (07168325)
- More for MOTIVAIR LIMITED (07168325)
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
|
|
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
|
|
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
|
|
30 Mar 2010 | SH02 | Sub-division of shares on 23 March 2010 | |
30 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
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
|
|
22 Mar 2010 | CONNOT | Change of name notice | |
10 Mar 2010 | AP01 | Appointment of Mr Julian Paul Leach as a director |