Established in 2007, Motosport Ltd are based in Droitwich, it has a status of "Dissolved". We do not know the number of employees at the organisation. Bailey, Stephen James, White, Emma Jane are the current directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAILEY, Stephen James | 04 January 2011 | - | 1 |
WHITE, Emma Jane | 30 October 2007 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 16 May 2018 | |
LIQ14 - N/A | 16 February 2018 | |
LIQ03 - N/A | 28 December 2017 | |
AD01 - Change of registered office address | 03 February 2017 | |
4.68 - Liquidator's statement of receipts and payments | 09 November 2016 | |
4.68 - Liquidator's statement of receipts and payments | 30 November 2015 | |
4.68 - Liquidator's statement of receipts and payments | 31 October 2014 | |
AD01 - Change of registered office address | 30 October 2013 | |
RESOLUTIONS - N/A | 28 October 2013 | |
RESOLUTIONS - N/A | 28 October 2013 | |
F10.2 - N/A | 28 October 2013 | |
4.20 - N/A | 28 October 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 28 October 2013 | |
AP01 - Appointment of director | 04 October 2013 | |
TM01 - Termination of appointment of director | 29 September 2013 | |
AA - Annual Accounts | 24 September 2013 | |
AR01 - Annual Return | 19 November 2012 | |
MG01 - Particulars of a mortgage or charge | 12 September 2012 | |
AA - Annual Accounts | 07 September 2012 | |
AR01 - Annual Return | 03 November 2011 | |
AD01 - Change of registered office address | 05 October 2011 | |
AA - Annual Accounts | 22 July 2011 | |
RESOLUTIONS - N/A | 06 April 2011 | |
SH10 - Notice of particulars of variation of rights attached to shares | 06 April 2011 | |
SH01 - Return of Allotment of shares | 06 April 2011 | |
AP01 - Appointment of director | 21 January 2011 | |
AR01 - Annual Return | 14 December 2010 | |
AA - Annual Accounts | 10 September 2010 | |
AR01 - Annual Return | 11 December 2009 | |
CH01 - Change of particulars for director | 11 December 2009 | |
CH01 - Change of particulars for director | 11 December 2009 | |
AA - Annual Accounts | 27 August 2009 | |
225 - Change of Accounting Reference Date | 03 August 2009 | |
363a - Annual Return | 04 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 December 2007 | |
NEWINC - New incorporation documents | 30 October 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 10 September 2012 | Outstanding |
N/A |