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

M A M Automotive Limited

Documents

Total Documents79
Total Pages564

Filing History

26 February 2024Confirmation statement made on 15 February 2024 with no updates
15 February 2024Appointment of Mr Edward Armitage as a director on 31 January 2024
15 February 2024Termination of appointment of Scott Andrew Hardy Behrens as a director on 31 January 2024
15 February 2024Termination of appointment of Laurence Edward William Vaughan as a director on 31 January 2024
29 December 2023Satisfaction of charge 093908660004 in full
22 December 2023Registration of charge 093908660006, created on 21 December 2023
22 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22
22 November 2023Audit exemption subsidiary accounts made up to 31 December 2022
6 November 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22
6 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22
20 June 2023Previous accounting period shortened from 30 April 2023 to 31 December 2022
27 February 2023Confirmation statement made on 15 February 2023 with no updates
17 January 2023Full accounts made up to 30 April 2022
5 December 2022Registration of charge 093908660005, created on 5 December 2022
22 February 2022Current accounting period extended from 31 March 2022 to 30 April 2022
22 February 2022Registered office address changed from 4 Hanworth Road Low Moor Bradford BD12 0SG England to C/O Superbike Factory Limited Snape Road Macclesfield Cheshire SK10 2NZ on 22 February 2022
22 February 2022Appointment of Mr Laurence Edward William Vaughan as a director on 11 February 2022
22 February 2022Appointment of Mr Scott Andrew Hardy Behrens as a director on 11 February 2022
22 February 2022Change of details for M a M Automotive Holdings Limited as a person with significant control on 22 February 2022
22 February 2022Termination of appointment of Michael Lee Pensavalle as a director on 11 February 2022
22 February 2022Termination of appointment of Andrew Richard Brooksbank as a director on 11 February 2022
21 February 2022Registration of charge 093908660004, created on 11 February 2022
15 February 2022Satisfaction of charge 093908660003 in full
15 February 2022Confirmation statement made on 15 February 2022 with updates
7 February 2022Cessation of The Motorcycle Buying Group Limited as a person with significant control on 7 February 2022
7 February 2022Notification of M a M Automotive Holdings Limited as a person with significant control on 7 February 2022
7 February 2022Cessation of Tmbg Commercial Property Holdings Limited as a person with significant control on 7 February 2022
7 February 2022Notification of Tmbg Commercial Property Holdings Limited as a person with significant control on 7 February 2022
18 December 2021Accounts for a small company made up to 31 March 2021
16 September 2021Second filing of Confirmation Statement dated 15 January 2019
16 September 2021Second filing of Confirmation Statement dated 15 January 2018
16 September 2021Second filing of Confirmation Statement dated 15 January 2017
16 September 2021Second filing of Confirmation Statement dated 15 January 2020
16 September 2021Second filing of Confirmation Statement dated 15 January 2021
14 September 2021Change of details for The Motorcycle Buying Group Limited as a person with significant control on 12 April 2016
9 August 2021Confirmation statement made on 9 August 2021 with updates
9 August 2021Notification of The Motorcycle Buying Group Limited as a person with significant control on 12 April 2016
9 August 2021Cessation of Michael Lee Pensavalle as a person with significant control on 12 April 2016
9 August 2021Cessation of Andrew Richard Brooksbank as a person with significant control on 12 April 2016
19 July 2021Satisfaction of charge 093908660002 in full
17 March 2021Confirmation statement made on 15 January 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 16/09/21
26 January 2021Total exemption full accounts made up to 31 March 2020
18 February 2020Confirmation statement made on 15 January 2020 with no updates
18 February 2020Confirmation statement made on 15 January 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 16/09/21
12 December 2019Total exemption full accounts made up to 31 March 2019
27 March 2019Registration of charge 093908660003, created on 7 March 2019
11 February 2019Confirmation statement made on 15 January 2019 with no updates
11 February 2019Confirmation statement made on 15 January 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 16/09/21
6 December 2018Total exemption full accounts made up to 31 March 2018
19 January 2018Confirmation statement made on 15 January 2018 with no updates
19 January 2018Confirmation statement made on 15 January 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 16/09/21
4 December 2017Registered office address changed from Unit 2 Royds Enterprise Park Future Fields Bradford West Yorkshire BD6 3EW United Kingdom to 4 Hanworth Road Low Moor Bradford BD12 0SG on 4 December 2017
16 November 2017Total exemption full accounts made up to 31 March 2017
16 November 2017Total exemption full accounts made up to 31 March 2017
26 May 2017Registration of charge 093908660002, created on 26 May 2017
26 May 2017Registration of charge 093908660002, created on 26 May 2017
22 March 2017Confirmation statement made on 15 January 2017 with updates
22 March 2017Confirmation statement made on 15 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 16/09/21
22 March 2017Confirmation statement made on 15 January 2017 with updates
21 March 2017Satisfaction of charge 093908660001 in full
21 March 2017Satisfaction of charge 093908660001 in full
30 June 2016Total exemption small company accounts made up to 31 March 2016
30 June 2016Total exemption small company accounts made up to 31 March 2016
23 June 2016Previous accounting period extended from 31 January 2016 to 31 March 2016
23 June 2016Previous accounting period extended from 31 January 2016 to 31 March 2016
26 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 April 2016Termination of appointment of Michael Corrado Jackson as a director on 12 April 2016
20 April 2016Termination of appointment of Michael Corrado Jackson as a director on 12 April 2016
19 April 2016Compulsory strike-off action has been discontinued
19 April 2016Compulsory strike-off action has been discontinued
14 April 2016Registration of charge 093908660001, created on 12 April 2016
14 April 2016Registration of charge 093908660001, created on 12 April 2016
13 April 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 99
13 April 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 99
12 April 2016First Gazette notice for compulsory strike-off
12 April 2016First Gazette notice for compulsory strike-off
15 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-15
  • GBP 99
15 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-15
  • GBP 99
Sign up now to grow your client base. Plans & Pricing