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

M D Motor Services Limited

Documents

Total Documents76
Total Pages250

Filing History

27 November 2012Final Gazette dissolved via voluntary strike-off
27 November 2012Final Gazette dissolved via voluntary strike-off
14 August 2012First Gazette notice for voluntary strike-off
14 August 2012First Gazette notice for voluntary strike-off
7 August 2012Application to strike the company off the register
7 August 2012Application to strike the company off the register
4 January 2012Annual return made up to 10 July 2011 with a full list of shareholders
Statement of capital on 2012-01-04
  • GBP 5
4 January 2012Annual return made up to 10 July 2011 with a full list of shareholders
Statement of capital on 2012-01-04
  • GBP 5
6 December 2011Total exemption small company accounts made up to 30 November 2010
6 December 2011Total exemption small company accounts made up to 30 November 2010
12 November 2011Compulsory strike-off action has been discontinued
12 November 2011Compulsory strike-off action has been discontinued
8 November 2011First Gazette notice for compulsory strike-off
8 November 2011First Gazette notice for compulsory strike-off
1 October 2010Total exemption small company accounts made up to 30 November 2009
1 October 2010Total exemption small company accounts made up to 30 November 2009
21 July 2010Annual return made up to 10 July 2010 with a full list of shareholders
21 July 2010Annual return made up to 10 July 2010 with a full list of shareholders
25 September 2009Total exemption small company accounts made up to 30 November 2008
25 September 2009Total exemption small company accounts made up to 30 November 2008
4 August 2009Return made up to 10/07/09; full list of members
4 August 2009Return made up to 10/07/09; full list of members
21 August 2008Director appointed mr nicolas nicolaou
21 August 2008Return made up to 10/07/08; full list of members
21 August 2008Appointment Terminated Secretary patricia hooper
21 August 2008Appointment terminated secretary patricia hooper
21 August 2008Director appointed mr nicolas nicolaou
21 August 2008Return made up to 10/07/08; full list of members
26 June 2008Secretary appointed sophia nicolaou
26 June 2008Appointment Terminated Director paul warner
26 June 2008Secretary appointed sophia nicolaou
26 June 2008Appointment terminated director paul warner
26 June 2008Appointment Terminated Director michael tombs
26 June 2008Appointment terminated director michael tombs
10 June 2008Particulars of a mortgage or charge / charge no: 1
10 June 2008Particulars of a mortgage or charge / charge no: 1
26 February 2008Total exemption small company accounts made up to 30 November 2007
26 February 2008Total exemption small company accounts made up to 30 November 2007
30 July 2007Return made up to 10/07/07; full list of members
30 July 2007Return made up to 10/07/07; full list of members
2 February 2007Total exemption small company accounts made up to 30 November 2006
2 February 2007Total exemption small company accounts made up to 30 November 2006
15 August 2006Return made up to 10/07/06; full list of members
15 August 2006Return made up to 10/07/06; full list of members
7 February 2006Total exemption small company accounts made up to 30 November 2005
7 February 2006Total exemption small company accounts made up to 30 November 2005
3 August 2005Amended accounts made up to 30 November 2004
3 August 2005Amended accounts made up to 30 November 2004
2 August 2005Return made up to 10/07/05; full list of members
2 August 2005Return made up to 10/07/05; full list of members
15 July 2005Ad 01/12/04--------- £ si 3@1=3 £ ic 2/5
15 July 2005Ad 01/12/04--------- £ si 3@1=3 £ ic 2/5
3 May 2005Total exemption small company accounts made up to 30 November 2004
3 May 2005Total exemption small company accounts made up to 30 November 2004
13 September 2004Return made up to 10/07/04; full list of members
13 September 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Secretary resigned
20 July 2004New secretary appointed
20 July 2004New secretary appointed
8 December 2003New director appointed
8 December 2003New director appointed
1 December 2003Accounting reference date extended from 31/07/04 to 30/11/04
1 December 2003Accounting reference date extended from 31/07/04 to 30/11/04
17 November 2003New director appointed
17 November 2003New director appointed
5 November 2003New secretary appointed
5 November 2003Registered office changed on 05/11/03 from: baldwins 40 lichfield street walsall west midlands WS1 1UU
5 November 2003Registered office changed on 05/11/03 from: baldwins 40 lichfield street walsall west midlands WS1 1UU
5 November 2003New secretary appointed
17 July 2003Registered office changed on 17/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN
17 July 2003Secretary resigned
17 July 2003Registered office changed on 17/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN
17 July 2003Director resigned
17 July 2003Secretary resigned
17 July 2003Director resigned
10 July 2003Incorporation
10 July 2003Incorporation
Sign up now to grow your client base. Plans & Pricing