About

Registered Number: 06240932
Date of Incorporation: 09/05/2007 (17 years and 8 months ago)
Company Status: Liquidation
Registered Address: Tugby Orchards, Wood Lane, Tugby, Leicestershire, LE7 9WE

 

Motion Imaging Ltd was registered on 09 May 2007 with its registered office in Tugby, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the this business. The business has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKINSON, Adam 15 March 2013 05 September 2018 1
Secretary Name Appointed Resigned Total Appointments
HARTLEY DENTON, Amanda 24 April 2009 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 25 September 2019
RESOLUTIONS - N/A 24 September 2019
LIQ02 - N/A 24 September 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 24 September 2019
DISS16(SOAS) - N/A 22 June 2019
GAZ1 - First notification of strike-off action in London Gazette 30 April 2019
TM01 - Termination of appointment of director 13 September 2018
TM01 - Termination of appointment of director 13 September 2018
AD01 - Change of registered office address 08 August 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 23 May 2017
AA - Annual Accounts 03 March 2017
AR01 - Annual Return 17 June 2016
CH01 - Change of particulars for director 17 June 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 16 November 2014
AR01 - Annual Return 13 May 2014
CH01 - Change of particulars for director 13 May 2014
CH03 - Change of particulars for secretary 13 May 2014
CH01 - Change of particulars for director 13 May 2014
AA - Annual Accounts 08 December 2013
AR01 - Annual Return 10 June 2013
AP01 - Appointment of director 19 April 2013
RESOLUTIONS - N/A 09 April 2013
SH01 - Return of Allotment of shares 09 April 2013
SH08 - Notice of name or other designation of class of shares 09 April 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 23 August 2012
AD01 - Change of registered office address 22 August 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 25 February 2010
CERTNM - Change of name certificate 26 August 2009
363a - Annual Return 20 July 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 19 May 2008
288a - Notice of appointment of directors or secretaries 24 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
288b - Notice of resignation of directors or secretaries 10 May 2007
288b - Notice of resignation of directors or secretaries 10 May 2007
NEWINC - New incorporation documents 09 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.