Malmesbury Specialist Cars Ltd was registered on 30 May 2008 and are based in Bath.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
INGS, Andrew Lawrence | 30 May 2008 | - | 1 |
INGS, Betty Joanne | 30 May 2008 | 15 April 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RWL REGISTRARS LIMITED | 30 May 2008 | 30 May 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 10 January 2020 | |
LIQ13 - N/A | 10 October 2019 | |
CS01 - N/A | 31 May 2019 | |
AD01 - Change of registered office address | 16 November 2018 | |
RESOLUTIONS - N/A | 13 November 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 13 November 2018 | |
LIQ01 - N/A | 13 November 2018 | |
CS01 - N/A | 05 June 2018 | |
MR04 - N/A | 05 April 2018 | |
AA - Annual Accounts | 26 February 2018 | |
AA01 - Change of accounting reference date | 08 September 2017 | |
CH03 - Change of particulars for secretary | 06 July 2017 | |
PSC04 - N/A | 06 July 2017 | |
CH01 - Change of particulars for director | 06 July 2017 | |
AA - Annual Accounts | 27 June 2017 | |
CS01 - N/A | 21 June 2017 | |
AD01 - Change of registered office address | 11 May 2017 | |
AR01 - Annual Return | 07 June 2016 | |
AA - Annual Accounts | 20 April 2016 | |
AR01 - Annual Return | 15 June 2015 | |
AA - Annual Accounts | 07 May 2015 | |
AR01 - Annual Return | 20 June 2014 | |
AA - Annual Accounts | 27 March 2014 | |
AR01 - Annual Return | 17 June 2013 | |
AA - Annual Accounts | 03 June 2013 | |
TM01 - Termination of appointment of director | 25 April 2013 | |
AR01 - Annual Return | 30 May 2012 | |
AA - Annual Accounts | 14 February 2012 | |
AR01 - Annual Return | 16 June 2011 | |
AA - Annual Accounts | 22 February 2011 | |
AR01 - Annual Return | 01 July 2010 | |
AA - Annual Accounts | 25 February 2010 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 September 2009 | |
225 - Change of Accounting Reference Date | 08 September 2009 | |
363a - Annual Return | 24 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 May 2009 | |
395 - Particulars of a mortgage or charge | 09 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 01 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 01 July 2008 | |
RESOLUTIONS - N/A | 06 June 2008 | |
RESOLUTIONS - N/A | 06 June 2008 | |
288b - Notice of resignation of directors or secretaries | 03 June 2008 | |
NEWINC - New incorporation documents | 30 May 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 02 October 2008 | Fully Satisfied |
N/A |