- Company Overview for MULGARI AUTOMOTIVE LIMITED (07481383)
- Filing history for MULGARI AUTOMOTIVE LIMITED (07481383)
- People for MULGARI AUTOMOTIVE LIMITED (07481383)
- Insolvency for MULGARI AUTOMOTIVE LIMITED (07481383)
- More for MULGARI AUTOMOTIVE LIMITED (07481383)
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) |
---|---|---|---|
16 Jun 2015 | AP01 | Appointment of Mr Michael Hobbs as a director on 8 May 2015 | |
16 Jun 2015 | AP01 | Appointment of Mr Alistair Scott as a director on 8 May 2015 | |
16 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 8 May 2015
|
|
16 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 8 May 2015
|
|
16 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 8 May 2015
|
|
17 Apr 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
10 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
10 Nov 2014 | AD01 | Registered office address changed from Unit 8 Manor Farm Manor Farm Road Shurlock Row Reading RG10 0PY England to Fryern House 125 Winchester Road Chandlers Ford SO53 2DR on 10 November 2014 | |
23 Jun 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
21 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
27 Feb 2013 | AR01 | Annual return made up to 4 January 2013 with full list of shareholders | |
26 Feb 2013 | AD01 | Registered office address changed from 1 Sunray Estate Sandhurst Berkshire GU47 8EQ England on 26 February 2013 | |
16 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
19 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
18 May 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders | |
01 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2011 | NEWINC | Incorporation |