Motorcare Warranties Ltd was founded on 18 December 1997 and are based in Derby, it's status at Companies House is "Liquidation". We don't currently know the number of employees at the business. The companies directors are listed as Thomas Panesar, Caroline Victoria, Thomas, James Anthony William, Thomas, Christine at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THOMAS, James Anthony William | 03 October 2002 | - | 1 |
THOMAS, Christine | 18 December 1997 | 01 January 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THOMAS PANESAR, Caroline Victoria | 18 December 1997 | - | 1 |
Document Type | Date | |
---|---|---|
LIQ MISC - N/A | 23 June 2017 | |
LIQ MISC - N/A | 23 June 2017 | |
F4.47 - N/A | 30 June 2015 | |
AD01 - Change of registered office address | 14 May 2015 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 13 May 2015 | |
LIQ MISC - N/A | 03 September 2014 | |
LIQ MISC - N/A | 03 September 2013 | |
F10.2 - N/A | 02 March 2012 | |
AD01 - Change of registered office address | 19 July 2011 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 19 July 2011 | |
COCOMP - Order to wind up | 02 June 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 April 2011 | |
DISS16(SOAS) - N/A | 17 April 2011 | |
AA - Annual Accounts | 02 October 2010 | |
AA - Annual Accounts | 10 June 2010 | |
DISS40 - Notice of striking-off action discontinued | 27 February 2010 | |
AR01 - Annual Return | 25 February 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 February 2010 | |
AA - Annual Accounts | 28 April 2009 | |
363a - Annual Return | 06 February 2009 | |
363s - Annual Return | 08 May 2008 | |
AA - Annual Accounts | 09 July 2007 | |
363s - Annual Return | 18 May 2007 | |
AA - Annual Accounts | 03 November 2006 | |
AA - Annual Accounts | 04 February 2006 | |
363s - Annual Return | 10 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 November 2005 | |
363s - Annual Return | 23 December 2004 | |
AA - Annual Accounts | 30 October 2004 | |
288a - Notice of appointment of directors or secretaries | 12 February 2004 | |
288b - Notice of resignation of directors or secretaries | 12 February 2004 | |
363s - Annual Return | 05 January 2004 | |
363s - Annual Return | 05 January 2004 | |
363s - Annual Return | 05 January 2004 | |
AA - Annual Accounts | 03 November 2003 | |
363s - Annual Return | 18 December 2002 | |
AA - Annual Accounts | 18 December 2002 | |
363s - Annual Return | 05 November 2002 | |
288a - Notice of appointment of directors or secretaries | 09 October 2002 | |
287 - Change in situation or address of Registered Office | 13 May 2002 | |
AA - Annual Accounts | 01 October 2001 | |
363s - Annual Return | 06 February 2001 | |
AA - Annual Accounts | 30 November 2000 | |
AA - Annual Accounts | 04 April 2000 | |
363s - Annual Return | 02 February 2000 | |
363s - Annual Return | 04 March 1999 | |
288a - Notice of appointment of directors or secretaries | 04 March 1998 | |
288a - Notice of appointment of directors or secretaries | 04 March 1998 | |
287 - Change in situation or address of Registered Office | 04 March 1998 | |
288b - Notice of resignation of directors or secretaries | 04 March 1998 | |
288b - Notice of resignation of directors or secretaries | 04 March 1998 | |
NEWINC - New incorporation documents | 18 December 1997 |