About

Registered Number: 05473240
Date of Incorporation: 07/06/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2015 (9 years and 1 month ago)
Registered Address: SHMS LTD, 4 Talisman Business Centre, Duncan Road Park Gate, Southampton, Hants, SO31 7GA

 

Mike Chan Motor Services Ltd was setup in 2005. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAN, Mike 07 June 2005 - 1
Secretary Name Appointed Resigned Total Appointments
CHAN, Carey 07 June 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 18 November 2014
DS01 - Striking off application by a company 10 November 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 10 June 2013
AD01 - Change of registered office address 03 January 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AD01 - Change of registered office address 29 March 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 02 July 2008
AA - Annual Accounts 27 October 2007
363a - Annual Return 23 July 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 28 June 2006
287 - Change in situation or address of Registered Office 28 June 2006
287 - Change in situation or address of Registered Office 28 June 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2005
288b - Notice of resignation of directors or secretaries 08 June 2005
288b - Notice of resignation of directors or secretaries 08 June 2005
NEWINC - New incorporation documents 07 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.