Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

M.Thomas(Motors)Limited

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 30, 2010)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 00401959
Record last updated Sunday, April 5, 2015 2:12:44 PM UTC
Official Address 56 Whiteford Road Mannamead Plymouth Devon Pl35lx Compton
There are 18 companies registered at this street
Locality Compton
Region England
Postal Code PL35LX
Sector Retail sale of automotive fuel

Charts

Visits

M.THOMAS(MOTORS)LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-92024-1001

Searches

M.THOMAS(MOTORS)LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2024-801
Document Type Publication date Download link
Registry Jan 23, 2015 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Notices Dec 4, 2014 Final meetings Final meetings
Registry Mar 28, 2014 Liquidator's progress report Liquidator's progress report
Registry Mar 28, 2014 Liquidator's progress report 4019... Liquidator's progress report 4019...
Registry May 31, 2013 Liquidator's progress report Liquidator's progress report
Registry May 31, 2013 Liquidator's progress report 4019... Liquidator's progress report 4019...
Registry Apr 19, 2012 Liquidator's progress report Liquidator's progress report
Registry Dec 7, 2010 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Dec 6, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Dec 6, 2010 Statement of company's affairs Statement of company's affairs
Registry Dec 6, 2010 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Financials Mar 30, 2010 Annual accounts Annual accounts
Registry Oct 15, 2009 Annual return Annual return
Financials Sep 18, 2009 Annual accounts Annual accounts
Registry Nov 26, 2008 Annual return Annual return
Financials May 1, 2008 Annual accounts Annual accounts
Registry Nov 13, 2007 Annual return Annual return
Financials May 8, 2007 Annual accounts Annual accounts
Registry Nov 29, 2006 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Nov 29, 2006 £ nc 1000/1500000 £ nc 1000/1500000
Registry Oct 9, 2006 Appointment of a director Appointment of a director
Registry Oct 4, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Sep 25, 2006 Annual return Annual return
Registry Jul 10, 2006 Appointment of a woman as Director Appointment of a woman as Director
Financials May 17, 2006 Annual accounts Annual accounts
Registry Oct 12, 2005 Annual return Annual return
Registry Sep 27, 2005 Change of accounting reference date Change of accounting reference date
Financials Feb 3, 2005 Annual accounts Annual accounts
Registry Aug 11, 2004 Annual return Annual return
Financials Feb 16, 2004 Annual accounts Annual accounts
Financials Dec 11, 2003 Annual accounts 4019... Annual accounts 4019...
Registry Sep 26, 2003 Annual return Annual return
Registry Jul 4, 2003 Appointment of a secretary Appointment of a secretary
Registry Jul 4, 2003 Resignation of a secretary Resignation of a secretary
Registry Mar 31, 2003 Appointment of a woman as Secretary Appointment of a woman as Secretary
Financials Oct 31, 2002 Annual accounts Annual accounts
Registry Oct 30, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 26, 2002 Annual return Annual return
Financials Nov 8, 2001 Annual accounts Annual accounts
Registry Nov 3, 2001 Annual return Annual return
Registry Aug 24, 2000 Annual return 4019... Annual return 4019...
Registry Jul 14, 2000 Resignation of a director Resignation of a director
Registry Jul 14, 2000 Resignation of a director 4019... Resignation of a director 4019...
Registry Jul 10, 2000 Resignation of 2 people: one Company Director and one Director (a man) Resignation of 2 people: one Company Director and one Director (a man)
Financials Mar 16, 2000 Annual accounts Annual accounts
Registry Aug 11, 1999 Annual return Annual return
Financials Apr 30, 1999 Annual accounts Annual accounts
Registry Dec 9, 1998 Annual return Annual return
Financials May 6, 1998 Annual accounts Annual accounts
Registry Jan 2, 1998 Annual return Annual return
Financials Dec 23, 1996 Annual accounts Annual accounts
Registry Oct 1, 1996 Annual return Annual return
Financials Jun 27, 1996 Annual accounts Annual accounts
Registry Aug 24, 1995 Annual return Annual return
Registry Aug 24, 1995 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 4, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Oct 10, 1994 Annual accounts Annual accounts
Registry Sep 9, 1994 Annual return Annual return
Registry Dec 6, 1993 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 22, 1993 Annual return Annual return
Financials Sep 9, 1993 Annual accounts Annual accounts
Registry Jul 22, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 16, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 10, 1992 Annual return Annual return
Financials Sep 1, 1992 Annual accounts Annual accounts
Registry Sep 1, 1992 Resignation of a woman Resignation of a woman
Registry Apr 30, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 30, 1991 Annual accounts Annual accounts
Registry Aug 28, 1991 Annual return Annual return
Registry Aug 3, 1991 Four appointments: 2 men and 2 women Four appointments: 2 men and 2 women
Financials Aug 28, 1990 Annual accounts Annual accounts
Registry Aug 28, 1990 Annual return Annual return
Registry Aug 3, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 17, 1990 Particulars of a mortgage or charge 4019... Particulars of a mortgage or charge 4019...
Financials Aug 21, 1989 Annual accounts Annual accounts
Registry Aug 21, 1989 Annual return Annual return
Registry Nov 14, 1988 Annual return 4019... Annual return 4019...
Financials Nov 14, 1988 Annual accounts Annual accounts
Registry Feb 29, 1988 Director resigned, new director appointed Director resigned, new director appointed
Financials Nov 20, 1987 Annual accounts Annual accounts
Registry Nov 20, 1987 Annual return Annual return
Financials Nov 6, 1986 Annual accounts Annual accounts
Registry Nov 6, 1986 Annual return Annual return
Registry Dec 18, 1974 Memorandum of association Memorandum of association

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)