Motive Contracts Ltd was registered on 07 May 1996, it's status in the Companies House registry is set to "Liquidation". The current directors of the company are listed as Davies, David George, Davies, Pamela in the Companies House registry. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIES, David George | 07 May 1996 | 07 May 1996 | 1 |
DAVIES, Pamela | 07 May 1996 | 26 January 2012 | 1 |
Document Type | Date | |
---|---|---|
COCOMP - Order to wind up | 06 November 2018 | |
DISS16(SOAS) - N/A | 11 August 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 July 2018 | |
DISS40 - Notice of striking-off action discontinued | 13 March 2018 | |
AA - Annual Accounts | 12 March 2018 | |
DISS16(SOAS) - N/A | 09 January 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 December 2017 | |
CS01 - N/A | 22 May 2017 | |
RESOLUTIONS - N/A | 08 December 2016 | |
AA - Annual Accounts | 30 September 2016 | |
AR01 - Annual Return | 01 June 2016 | |
AA - Annual Accounts | 01 September 2015 | |
AR01 - Annual Return | 10 June 2015 | |
CERTNM - Change of name certificate | 22 April 2015 | |
TM01 - Termination of appointment of director | 16 March 2015 | |
TM02 - Termination of appointment of secretary | 16 March 2015 | |
AP01 - Appointment of director | 15 March 2015 | |
TM01 - Termination of appointment of director | 15 January 2015 | |
AA - Annual Accounts | 08 October 2014 | |
AR01 - Annual Return | 15 May 2014 | |
MR01 - N/A | 20 March 2014 | |
CH01 - Change of particulars for director | 12 March 2014 | |
AUD - Auditor's letter of resignation | 13 January 2014 | |
MR01 - N/A | 03 December 2013 | |
AA - Annual Accounts | 04 October 2013 | |
SH08 - Notice of name or other designation of class of shares | 22 May 2013 | |
SH01 - Return of Allotment of shares | 22 May 2013 | |
RESOLUTIONS - N/A | 16 May 2013 | |
AR01 - Annual Return | 07 May 2013 | |
AA01 - Change of accounting reference date | 08 March 2013 | |
AA - Annual Accounts | 04 March 2013 | |
AR01 - Annual Return | 24 July 2012 | |
AP01 - Appointment of director | 02 February 2012 | |
AD01 - Change of registered office address | 01 February 2012 | |
TM01 - Termination of appointment of director | 01 February 2012 | |
AA - Annual Accounts | 29 November 2011 | |
AR01 - Annual Return | 11 May 2011 | |
AA - Annual Accounts | 29 November 2010 | |
AR01 - Annual Return | 19 May 2010 | |
CH01 - Change of particulars for director | 19 May 2010 | |
CH01 - Change of particulars for director | 19 May 2010 | |
AA - Annual Accounts | 02 March 2010 | |
363a - Annual Return | 11 May 2009 | |
AA - Annual Accounts | 03 March 2009 | |
363a - Annual Return | 12 May 2008 | |
AA - Annual Accounts | 02 April 2008 | |
363s - Annual Return | 22 June 2007 | |
AA - Annual Accounts | 10 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 February 2007 | |
363s - Annual Return | 07 June 2006 | |
AA - Annual Accounts | 05 April 2006 | |
363s - Annual Return | 07 June 2005 | |
AA - Annual Accounts | 04 April 2005 | |
363s - Annual Return | 03 June 2004 | |
AA - Annual Accounts | 05 October 2003 | |
363s - Annual Return | 04 June 2003 | |
AA - Annual Accounts | 04 November 2002 | |
363s - Annual Return | 13 May 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 December 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 December 2001 | |
AA - Annual Accounts | 18 September 2001 | |
363s - Annual Return | 14 May 2001 | |
AA - Annual Accounts | 25 January 2001 | |
363s - Annual Return | 17 May 2000 | |
AA - Annual Accounts | 09 December 1999 | |
363s - Annual Return | 22 May 1999 | |
AA - Annual Accounts | 21 October 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 August 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 August 1998 | |
363s - Annual Return | 18 May 1998 | |
395 - Particulars of a mortgage or charge | 01 November 1997 | |
AA - Annual Accounts | 29 September 1997 | |
363s - Annual Return | 13 May 1997 | |
288 - N/A | 09 June 1996 | |
288 - N/A | 09 June 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 June 1996 | |
288 - N/A | 14 May 1996 | |
NEWINC - New incorporation documents | 07 May 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 March 2014 | Outstanding |
N/A |
A registered charge | 29 November 2013 | Outstanding |
N/A |
Debenture | 29 October 1997 | Outstanding |
N/A |