Download leads from Nexok and grow your business. Find out more

The South London Mot Centre Limited

Documents

Total Documents28
Total Pages107

Filing History

23 November 2004Dissolved
23 August 2004Liquidators statement of receipts and payments
23 August 2004Return of final meeting in a creditors' voluntary winding up
8 June 2004Liquidators statement of receipts and payments
1 April 2004Registered office changed on 01/04/04 from: 1 & 2 raymond buildings grays inn london WC1R 5NR
10 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
5 June 2003Registered office changed on 05/06/03 from: unit 1 12 verney road london SE16 3DH
28 May 2003Statement of affairs
28 May 2003Appointment of a voluntary liquidator
28 February 2003Director resigned
5 May 2002Total exemption small company accounts made up to 31 July 2000
23 April 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 May 2001Director resigned
29 May 2001Return made up to 23/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
1 May 2001Memorandum and Articles of Association
17 April 2001Company name changed genuine sales LTD\certificate issued on 13/04/01
5 April 2001Director resigned
2 June 2000Accounts for a small company made up to 31 July 1999
11 May 2000Return made up to 23/03/00; full list of members
  • 363(287) ‐ Registered office changed on 11/05/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
25 April 2000Registered office changed on 25/04/00 from: unit 1B 12 verney road london SE14 5EA
21 January 2000Particulars of mortgage/charge
30 April 1999Accounts for a small company made up to 31 July 1998
13 April 1999Return made up to 23/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
16 March 1999£ nc 100/110 21/07/98
16 March 1999Ad 21/07/98--------- £ si 4@1=4 £ ic 2/6
16 October 1998Accounting reference date shortened from 31/03/99 to 31/07/98
27 July 1998Registered office changed on 27/07/98 from: anglia house north station road colchester CO1 1SB
23 March 1998Incorporation
Sign up now to grow your client base. Plans & Pricing