Momentum Coach Hire Ltd was registered on 20 October 2005 and has its registered office in Reading, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at Momentum Coach Hire Ltd. There is only one director listed for the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DYSON, Alan Harry | 01 February 2006 | 01 January 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 16 June 2018 | |
LIQ14 - N/A | 16 March 2018 | |
LIQ03 - N/A | 12 September 2017 | |
4.68 - Liquidator's statement of receipts and payments | 27 September 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 12 August 2015 | |
2.24B - N/A | 12 August 2015 | |
2.34B - N/A | 16 July 2015 | |
2.24B - N/A | 06 February 2015 | |
2.31B - N/A | 08 December 2014 | |
2.24B - N/A | 22 August 2014 | |
F2.18 - N/A | 11 April 2014 | |
2.17B - N/A | 24 March 2014 | |
2.16B - N/A | 11 March 2014 | |
AAMD - Amended Accounts | 20 February 2014 | |
AD01 - Change of registered office address | 06 February 2014 | |
2.12B - N/A | 04 February 2014 | |
CH01 - Change of particulars for director | 29 December 2013 | |
CH01 - Change of particulars for director | 29 December 2013 | |
CH03 - Change of particulars for secretary | 24 December 2013 | |
AA - Annual Accounts | 18 October 2013 | |
AR01 - Annual Return | 12 September 2013 | |
AP01 - Appointment of director | 12 September 2013 | |
AA - Annual Accounts | 05 November 2012 | |
AR01 - Annual Return | 07 August 2012 | |
AA - Annual Accounts | 28 October 2011 | |
AR01 - Annual Return | 12 August 2011 | |
AA - Annual Accounts | 16 November 2010 | |
AR01 - Annual Return | 20 July 2010 | |
AD01 - Change of registered office address | 20 July 2010 | |
MG01 - Particulars of a mortgage or charge | 10 June 2010 | |
AD01 - Change of registered office address | 12 October 2009 | |
363a - Annual Return | 22 September 2009 | |
AA - Annual Accounts | 19 August 2009 | |
363a - Annual Return | 23 July 2009 | |
MEM/ARTS - N/A | 18 May 2009 | |
CERTNM - Change of name certificate | 13 May 2009 | |
287 - Change in situation or address of Registered Office | 15 April 2009 | |
169 - Return by a company purchasing its own shares | 27 February 2009 | |
288b - Notice of resignation of directors or secretaries | 23 February 2009 | |
288b - Notice of resignation of directors or secretaries | 23 February 2009 | |
363a - Annual Return | 02 January 2009 | |
225 - Change of Accounting Reference Date | 25 November 2008 | |
AA - Annual Accounts | 23 July 2008 | |
363a - Annual Return | 07 February 2008 | |
287 - Change in situation or address of Registered Office | 24 October 2007 | |
225 - Change of Accounting Reference Date | 29 August 2007 | |
RESOLUTIONS - N/A | 17 August 2007 | |
RESOLUTIONS - N/A | 17 August 2007 | |
AA - Annual Accounts | 17 August 2007 | |
225 - Change of Accounting Reference Date | 17 August 2007 | |
363s - Annual Return | 01 March 2007 | |
RESOLUTIONS - N/A | 25 April 2006 | |
RESOLUTIONS - N/A | 25 April 2006 | |
RESOLUTIONS - N/A | 25 April 2006 | |
RESOLUTIONS - N/A | 25 April 2006 | |
288a - Notice of appointment of directors or secretaries | 13 March 2006 | |
288a - Notice of appointment of directors or secretaries | 13 March 2006 | |
RESOLUTIONS - N/A | 02 March 2006 | |
RESOLUTIONS - N/A | 02 March 2006 | |
RESOLUTIONS - N/A | 02 March 2006 | |
CERTNM - Change of name certificate | 31 October 2005 | |
NEWINC - New incorporation documents | 20 October 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 09 June 2010 | Outstanding |
N/A |