- Company Overview for M6 MOTOR BODIES LTD (08570089)
- Filing history for M6 MOTOR BODIES LTD (08570089)
- People for M6 MOTOR BODIES LTD (08570089)
- Charges for M6 MOTOR BODIES LTD (08570089)
- Insolvency for M6 MOTOR BODIES LTD (08570089)
- More for M6 MOTOR BODIES LTD (08570089)
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) |
---|---|---|---|
28 Aug 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
22 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 2 January 2014
|
|
22 Jan 2014 | AA01 | Current accounting period extended from 30 June 2014 to 30 September 2014 | |
03 Jan 2014 | MR01 | Registration of charge 085700890001 | |
05 Sep 2013 | AD01 | Registered office address changed from 2 Marcia Rice Court High Street Abbots Bromley Rugeley Staffordshire WS15 3BL United Kingdom on 5 September 2013 | |
05 Sep 2013 | TM01 | Termination of appointment of William Douthwaite as a director | |
05 Sep 2013 | AP01 | Appointment of Mr Andrew Brian Savery as a director | |
14 Aug 2013 | CERTNM |
Company name changed M6 commercial bodies LIMITED\certificate issued on 14/08/13
|
|
14 Jun 2013 | NEWINC |
Incorporation
|