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

SP Mot Limited

Documents

Total Documents67
Total Pages202

Filing History

9 August 2016Final Gazette dissolved via compulsory strike-off
9 August 2016Final Gazette dissolved via compulsory strike-off
25 June 2016Compulsory strike-off action has been suspended
25 June 2016Compulsory strike-off action has been suspended
10 May 2016First Gazette notice for compulsory strike-off
10 May 2016First Gazette notice for compulsory strike-off
10 June 2015Compulsory strike-off action has been discontinued
10 June 2015Compulsory strike-off action has been discontinued
9 June 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
9 June 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
22 May 2015Compulsory strike-off action has been suspended
22 May 2015Compulsory strike-off action has been suspended
31 March 2015First Gazette notice for compulsory strike-off
31 March 2015First Gazette notice for compulsory strike-off
29 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013
29 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013
8 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
8 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
24 December 2013Total exemption small company accounts made up to 31 December 2012
24 December 2013Total exemption small company accounts made up to 31 December 2012
11 March 2013Annual return made up to 21 December 2012 with a full list of shareholders
11 March 2013Annual return made up to 21 December 2012 with a full list of shareholders
21 December 2012Total exemption small company accounts made up to 31 December 2011
21 December 2012Total exemption small company accounts made up to 31 December 2011
27 March 2012Total exemption small company accounts made up to 31 December 2010
27 March 2012Total exemption small company accounts made up to 31 December 2010
11 January 2012Compulsory strike-off action has been discontinued
11 January 2012Compulsory strike-off action has been discontinued
10 January 2012Annual return made up to 21 December 2011 with a full list of shareholders
10 January 2012Annual return made up to 21 December 2011 with a full list of shareholders
10 January 2012First Gazette notice for compulsory strike-off
10 January 2012First Gazette notice for compulsory strike-off
7 January 2012Director's details changed for Stephen Terence Powell on 7 January 2012
7 January 2012Director's details changed for Stephen Terence Powell on 7 January 2012
7 January 2012Director's details changed for Stephen Terence Powell on 7 January 2012
12 January 2011Annual return made up to 21 December 2010 with a full list of shareholders
12 January 2011Annual return made up to 21 December 2010 with a full list of shareholders
29 September 2010Total exemption small company accounts made up to 31 December 2009
29 September 2010Total exemption small company accounts made up to 31 December 2009
12 January 2010Annual return made up to 21 December 2009 with a full list of shareholders
12 January 2010Annual return made up to 21 December 2009 with a full list of shareholders
23 July 2009Accounts for a dormant company made up to 31 December 2008
23 July 2009Accounts for a dormant company made up to 31 December 2008
8 July 2009Registered office changed on 08/07/2009 from 303 crown street camberwell london SE5 0UR
8 July 2009Registered office changed on 08/07/2009 from 303 crown street camberwell london SE5 0UR
1 July 2009Memorandum and Articles of Association
1 July 2009Memorandum and Articles of Association
26 June 2009Company name changed high tech mot LIMITED\certificate issued on 27/06/09
26 June 2009Company name changed high tech mot LIMITED\certificate issued on 27/06/09
23 June 2009Appointment terminated director ian bayne
23 June 2009Appointment terminated secretary stephen powell
23 June 2009Appointment terminated secretary stephen powell
23 June 2009Appointment terminated director ian bayne
22 January 2009Return made up to 21/12/08; full list of members
22 January 2009Return made up to 21/12/08; full list of members
3 December 2008Accounts for a dormant company made up to 31 December 2007
3 December 2008Accounts for a dormant company made up to 31 December 2007
28 October 2008Director appointed ian bayne
28 October 2008Director appointed ian bayne
24 September 2008Appointment terminated director ian bayne
24 September 2008Appointment terminated director ian bayne
31 July 2008Director's change of particulars / ian bayneu / 24/07/2008
31 July 2008Director's change of particulars / ian bayneu / 24/07/2008
7 April 2008Return made up to 21/12/07; full list of members
7 April 2008Return made up to 21/12/07; full list of members
21 December 2006Incorporation
21 December 2006Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed