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

Motorslink Limited

Documents

Total Documents46
Total Pages151

Filing History

9 September 2023Compulsory strike-off action has been suspended
22 August 2023First Gazette notice for compulsory strike-off
29 March 2023Compulsory strike-off action has been discontinued
28 March 2023Confirmation statement made on 9 February 2023 with no updates
13 January 2023Compulsory strike-off action has been suspended
3 January 2023First Gazette notice for compulsory strike-off
24 February 2022Confirmation statement made on 9 February 2022 with no updates
24 September 2021Total exemption full accounts made up to 31 January 2021
10 March 2021Confirmation statement made on 9 February 2021 with no updates
3 November 2020Micro company accounts made up to 31 January 2020
21 February 2020Confirmation statement made on 9 February 2020 with no updates
21 October 2019Micro company accounts made up to 31 January 2019
25 February 2019Confirmation statement made on 9 February 2019 with no updates
15 October 2018Micro company accounts made up to 31 January 2018
13 February 2018Confirmation statement made on 9 February 2018 with no updates
13 February 2018Registered office address changed from 6 Totteridge Drive High Wycombe Buckinghamshire HP13 6JH England to 10-a Flat 02 Hopewell Street Gloucester GL1 4HG on 13 February 2018
22 December 2017Termination of appointment of Muhammmad Wajih Ul Hassan as a director on 22 December 2017
30 October 2017Micro company accounts made up to 31 January 2017
30 October 2017Micro company accounts made up to 31 January 2017
9 February 2017Termination of appointment of Muhammad Shakeel Shah as a director on 9 February 2017
9 February 2017Termination of appointment of Muhammad Shakeel Shah as a director on 9 February 2017
9 February 2017Termination of appointment of Iftikhar Hussain Shah as a director on 9 February 2017
9 February 2017Termination of appointment of Iftikhar Hussain Shah as a director on 9 February 2017
9 February 2017Appointment of Mr Muhammad Bilal Masood as a director on 9 February 2017
9 February 2017Appointment of Mr Muhammad Bilal Masood as a director on 9 February 2017
9 February 2017Confirmation statement made on 9 February 2017 with updates
9 February 2017Confirmation statement made on 9 February 2017 with updates
27 October 2016Total exemption small company accounts made up to 31 January 2016
27 October 2016Total exemption small company accounts made up to 31 January 2016
16 March 2016Appointment of Mr Muhammad Shakeel Shah as a director on 15 March 2016
16 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
16 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
16 March 2016Appointment of Mr Muhammad Shakeel Shah as a director on 15 March 2016
9 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
9 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
28 October 2015Appointment of Mr Iftikhar Hussain Shah as a director on 1 October 2015
28 October 2015Appointment of Mr Iftikhar Hussain Shah as a director on 1 October 2015
28 October 2015Appointment of Mr Iftikhar Hussain Shah as a director on 1 October 2015
25 February 2015Director's details changed for Muhammmad Wajih Ul Hassan on 25 February 2015
25 February 2015Director's details changed for Muhammmad Wajih Ul Hassan on 25 February 2015
25 February 2015Registered office address changed from 1 East Hall Lane Rainham Essex RM13 9DS United Kingdom to 6 Totteridge Drive High Wycombe Buckinghamshire HP13 6JH on 25 February 2015
25 February 2015Director's details changed for Muhammmad Wajih Ul Hassan on 25 February 2015
25 February 2015Director's details changed for Muhammmad Wajih Ul Hassan on 25 February 2015
25 February 2015Registered office address changed from 1 East Hall Lane Rainham Essex RM13 9DS United Kingdom to 6 Totteridge Drive High Wycombe Buckinghamshire HP13 6JH on 25 February 2015
28 January 2015Incorporation
Statement of capital on 2015-01-28
  • GBP 1
28 January 2015Incorporation
Statement of capital on 2015-01-28
  • GBP 1
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed