- Company Overview for MOTIV8 SOFTWARE LIMITED (07489864)
- Filing history for MOTIV8 SOFTWARE LIMITED (07489864)
- People for MOTIV8 SOFTWARE LIMITED (07489864)
- More for MOTIV8 SOFTWARE LIMITED (07489864)
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) |
---|---|---|---|
19 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Apr 2016 | DS01 | Application to strike the company off the register | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
17 Feb 2016 | TM01 | Termination of appointment of Simon Peacock as a director on 17 February 2016 | |
25 Jan 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
16 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
13 Jan 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
|
|
30 Jul 2014 | CH01 | Director's details changed for Mr Simon Peacock on 30 July 2014 | |
26 Feb 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
17 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
05 Feb 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
16 Nov 2012 | AP01 | Appointment of Adrian Edward Harvey as a director | |
16 Nov 2012 | TM01 | Termination of appointment of Paul Stephen Geary as a director | |
16 Nov 2012 | TM01 | Termination of appointment of Kevin Donaldson as a director | |
16 Nov 2012 | TM01 | Termination of appointment of Stephen Clucas as a director | |
10 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
09 Oct 2012 | AA01 | Previous accounting period extended from 31 January 2012 to 30 June 2012 | |
09 Mar 2012 | AD01 | Registered office address changed from 58 Friar Gate Derby Derbyshire DE1 1HF England on 9 March 2012 | |
09 Feb 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
03 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 21 October 2011
|
|
07 Sep 2011 | AP01 | Appointment of Simon Peacock as a director | |
07 Sep 2011 | AP01 | Appointment of Daniel Gray as a director | |
11 May 2011 | AP01 | Appointment of Mr Kevin Donaldson as a director | |
11 May 2011 | AP01 | Appointment of Stephen Paul Clucas as a director |