AA |
Dormant company accounts reported for the period up to 2023/03/31
filed on: 21st, December 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/03/31
filed on: 21st, December 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/03/31
filed on: 16th, December 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/03/31
filed on: 31st, March 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/03/31
filed on: 23rd, December 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/03/31
filed on: 18th, December 2018
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2018/04/01
filed on: 27th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/03/31
filed on: 19th, December 2017
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2017/04/01.
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 20th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/24
filed on: 14th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 11th, August 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Business Centre Futures Park Bacup Lancashire OL13 0BB on 2015/04/27 to 2Nd Floor Hilton House Irwell Street Bury Lancashire BL9 0HZ
filed on: 27th, April 2015
| address
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/24
filed on: 13th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 23rd, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/24
filed on: 4th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/04/04
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 30th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/03/24
filed on: 17th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 21st, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/03/24
filed on: 17th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 22nd, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/03/24
filed on: 29th, March 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 22nd, December 2010
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 17th, May 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/03/24
filed on: 8th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 8th, April 2010
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 05/04/2009 from 24 windermere road bacup lancashire OL13 9DN
filed on: 5th, April 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2009/03/24 with complete member list
filed on: 24th, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/03/31
filed on: 24th, March 2009
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed medical motoring LIMITEDcertificate issued on 24/03/09
filed on: 21st, March 2009
| change of name
|
Free Download
(3 pages)
|
288b |
On 2008/04/18 Appointment terminated secretary
filed on: 18th, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/04/18 Appointment terminated director
filed on: 18th, April 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2008/04/15 with complete member list
filed on: 15th, April 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/03/31
filed on: 31st, January 2008
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/03/31
filed on: 31st, January 2008
| accounts
|
Free Download
(3 pages)
|
287 |
Registered office changed on 09/01/08 from: 22 sandybrook drive manchester M9 8NY
filed on: 9th, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/01/08 from: 22 sandybrook drive manchester M9 8NY
filed on: 9th, January 2008
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed indigo vehicle brokerage LIMITEDcertificate issued on 24/05/07
filed on: 24th, May 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed indigo vehicle brokerage LIMITEDcertificate issued on 24/05/07
filed on: 24th, May 2007
| change of name
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2007/04/10 with complete member list
filed on: 10th, April 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 10/04/07 from: unit 1B hawthorne bus park hawthorne street warrington cheshire WA5 0BT
filed on: 10th, April 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/04/07 from: unit 1B hawthorne bus park hawthorne street warrington cheshire WA5 0BT
filed on: 10th, April 2007
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2007/04/10 with complete member list
filed on: 10th, April 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 22nd, November 2006
| officers
|
Free Download
(1 page)
|
288a |
On 2006/11/22 New director appointed
filed on: 22nd, November 2006
| officers
|
Free Download
(1 page)
|
288a |
On 2006/11/22 New director appointed
filed on: 22nd, November 2006
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 22nd, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006/11/22 Director resigned
filed on: 22nd, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006/11/22 Director resigned
filed on: 22nd, November 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/09/06 from: 22 sandybrook drive, blackley manchester lancashire M9 8NY
filed on: 1st, September 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/09/06 from: 22 sandybrook drive, blackley manchester lancashire M9 8NY
filed on: 1st, September 2006
| address
|
Free Download
(1 page)
|
288a |
On 2006/06/15 New director appointed
filed on: 15th, June 2006
| officers
|
Free Download
(1 page)
|
288a |
On 2006/06/15 New director appointed
filed on: 15th, June 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006/06/15 Director resigned
filed on: 15th, June 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006/06/15 Director resigned
filed on: 15th, June 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, March 2006
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 24th, March 2006
| incorporation
|
Free Download
(12 pages)
|