Moduron Gwd Motors Cyf was established in 2004, it has a status of "Liquidation". Davies, Garry Wynne is the current director of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIES, Garry Wynne | 06 September 2004 | - | 1 |
Document Type | Date | |
---|---|---|
LIQ14 - N/A | 09 September 2020 | |
LIQ03 - N/A | 11 January 2020 | |
AD01 - Change of registered office address | 28 January 2019 | |
RESOLUTIONS - N/A | 19 January 2019 | |
LIQ02 - N/A | 19 January 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 19 January 2019 | |
DISS16(SOAS) - N/A | 08 January 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 December 2018 | |
CS01 - N/A | 13 September 2018 | |
AD01 - Change of registered office address | 09 February 2018 | |
AA - Annual Accounts | 22 September 2017 | |
CS01 - N/A | 04 September 2017 | |
AD01 - Change of registered office address | 03 May 2017 | |
AA - Annual Accounts | 30 September 2016 | |
CS01 - N/A | 08 September 2016 | |
AR01 - Annual Return | 03 September 2015 | |
AA - Annual Accounts | 02 June 2015 | |
AR01 - Annual Return | 29 September 2014 | |
AA - Annual Accounts | 03 March 2014 | |
AR01 - Annual Return | 30 August 2013 | |
AA - Annual Accounts | 24 June 2013 | |
TM02 - Termination of appointment of secretary | 21 February 2013 | |
AR01 - Annual Return | 05 September 2012 | |
AA - Annual Accounts | 02 March 2012 | |
AR01 - Annual Return | 01 September 2011 | |
AA - Annual Accounts | 06 May 2011 | |
AR01 - Annual Return | 05 November 2010 | |
CH01 - Change of particulars for director | 05 November 2010 | |
AA - Annual Accounts | 12 April 2010 | |
363a - Annual Return | 04 September 2009 | |
AA - Annual Accounts | 19 March 2009 | |
363a - Annual Return | 19 September 2008 | |
AA - Annual Accounts | 07 April 2008 | |
363a - Annual Return | 01 November 2007 | |
363a - Annual Return | 25 October 2007 | |
AA - Annual Accounts | 31 May 2007 | |
AA - Annual Accounts | 22 May 2006 | |
363a - Annual Return | 22 September 2005 | |
225 - Change of Accounting Reference Date | 01 August 2005 | |
288a - Notice of appointment of directors or secretaries | 06 October 2004 | |
287 - Change in situation or address of Registered Office | 06 October 2004 | |
288a - Notice of appointment of directors or secretaries | 06 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 October 2004 | |
395 - Particulars of a mortgage or charge | 23 September 2004 | |
288b - Notice of resignation of directors or secretaries | 31 August 2004 | |
288b - Notice of resignation of directors or secretaries | 31 August 2004 | |
NEWINC - New incorporation documents | 27 August 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 September 2004 | Outstanding |
N/A |