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

Ms Vehicle Management LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 12, 2000)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

RICHMAX LTD
INTEXT AUTO LIMITED
MOTOR SOLUTIONS LTD
MOTOR SOLUTIONS LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 03690224
Record last updated Saturday, June 17, 2017 6:22:10 AM UTC
Official Address C/o Tenon Recovery Lowgate House Hull Hu11el Myton
There are 22 companies registered at this street
Postal Code HU11EL
Sector Other business activities

Charts

Visits

MS VEHICLE MANAGEMENT LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Jun 2, 2016 Two appointments: 2 men Two appointments: 2 men
Registry May 1, 2015 Appointment of a man as Director and Businessman Appointment of a man as Director and Businessman
Registry Apr 14, 2014 Appointment of a man as Director and Businessman 7269... Appointment of a man as Director and Businessman 7269...
Registry Mar 14, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Dec 14, 2011 Liquidator's progress report Liquidator's progress report
Registry Dec 14, 2011 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Dec 14, 2011 Liquidator's progress report Liquidator's progress report
Registry Dec 30, 2010 Liquidator's progress report 3690... Liquidator's progress report 3690...
Registry Jun 14, 2010 Liquidator's progress report Liquidator's progress report
Registry Dec 6, 2009 Liquidator's progress report 3690... Liquidator's progress report 3690...
Registry Apr 17, 2009 Notice of resignation as voluntary liquidator under section 171 Notice of resignation as voluntary liquidator under section 171
Registry Nov 14, 2008 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry May 30, 2008 Administrator's progress report Administrator's progress report
Registry Jan 26, 2008 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry Jan 9, 2008 Statement of administrator's proposals Statement of administrator's proposals
Registry Nov 21, 2007 Notice of administrators appointment Notice of administrators appointment
Registry Nov 20, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 9, 2007 Resignation of a director Resignation of a director
Registry Nov 9, 2007 Resignation of a director 3690... Resignation of a director 3690...
Registry Aug 30, 2007 Resignation of one Solicitor and one Director (a man) Resignation of one Solicitor and one Director (a man)
Registry Aug 17, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 18, 2007 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Feb 10, 2007 Annual accounts Annual accounts
Registry Jan 15, 2007 Annual return Annual return
Financials Oct 17, 2006 Annual accounts Annual accounts
Registry May 16, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 11, 2006 Annual accounts Annual accounts
Registry May 10, 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 May 10, 2006 Notice of increase in nominal capital Notice of increase in nominal capital
Registry May 10, 2006 £ nc 1000/1500000 £ nc 1000/1500000
Registry May 5, 2006 Resignation of a director Resignation of a director
Registry May 5, 2006 Resignation of a director 3690... Resignation of a director 3690...
Registry May 5, 2006 Resignation of a director Resignation of a director
Registry Apr 25, 2006 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 Apr 21, 2006 Resignation of a director Resignation of a director
Registry Apr 21, 2006 Resignation of a director 3690... Resignation of a director 3690...
Registry Apr 21, 2006 Resignation of a director Resignation of a director
Registry Mar 31, 2006 Resignation of 3 people: one Accountant and one Director (a man) Resignation of 3 people: one Accountant and one Director (a man)
Registry Feb 10, 2006 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 Jan 12, 2006 Annual return Annual return
Registry Jan 10, 2006 Appointment of a director Appointment of a director
Registry Dec 22, 2005 Appointment of a man as Accountant and Director Appointment of a man as Accountant and Director
Registry Nov 25, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Oct 5, 2005 Notice of change of directors or secretaries or in their particulars 3690... Notice of change of directors or secretaries or in their particulars 3690...
Registry Sep 14, 2005 Resignation of a director Resignation of a director
Registry Sep 8, 2005 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 Aug 31, 2005 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Aug 15, 2005 Annual accounts Annual accounts
Registry Aug 9, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 26, 2005 Resignation of a director Resignation of a director
Registry May 5, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry May 1, 2005 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 31, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 3, 2005 Change of accounting reference date Change of accounting reference date
Registry Jan 12, 2005 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 Jan 10, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 10, 2005 Appointment of a director Appointment of a director
Registry Jan 10, 2005 Annual return Annual return
Registry Dec 15, 2004 Appointment of a director Appointment of a director
Registry Dec 6, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Nov 8, 2004 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Nov 8, 2004 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Nov 8, 2004 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 Nov 8, 2004 £ nc 1000/1500000 £ nc 1000/1500000
Registry Nov 8, 2004 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Nov 8, 2004 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Nov 5, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 22, 2004 Appointment of a man as Director Appointment of a man as Director
Registry Oct 14, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry May 15, 2004 Alteration to memorandum and articles Alteration to memorandum and articles
Registry May 15, 2004 Notice of increase in nominal capital Notice of increase in nominal capital
Registry May 15, 2004 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry May 5, 2004 £ nc 1000/1500000 £ nc 1000/1500000
Registry May 5, 2004 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 May 5, 2004 Notice of increase in nominal capital Notice of increase in nominal capital
Registry May 5, 2004 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry May 5, 2004 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry May 5, 2004 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Apr 28, 2004 Appointment of a director Appointment of a director
Financials Apr 6, 2004 Annual accounts Annual accounts
Registry Mar 26, 2004 Appointment of a man as Solicitor and Director Appointment of a man as Solicitor and Director
Registry Feb 24, 2004 Appointment of a director Appointment of a director
Registry Feb 6, 2004 Appointment of a man as Director Appointment of a man as Director
Registry Jan 9, 2004 Annual return Annual return
Registry Dec 30, 2003 Appointment of a director Appointment of a director
Registry Oct 20, 2003 Appointment of a woman as Director Appointment of a woman as Director
Registry Jul 31, 2003 Company name change Company name change
Registry Jul 31, 2003 Change of name certificate Change of name certificate
Registry Jul 1, 2003 Resignation of a director Resignation of a director
Registry Jun 18, 2003 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jun 13, 2003 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 2, 2003 Notice of change of directors or secretaries or in their particulars 3690... Notice of change of directors or secretaries or in their particulars 3690...
Registry May 1, 2003 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Mar 7, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 7, 2003 Annual return Annual return
Registry Dec 18, 2002 Appointment of a director Appointment of a director
Registry Dec 2, 2002 Appointment of a woman as Director Appointment of a woman as Director
Registry Aug 20, 2002 Change of accounting reference date Change of accounting reference date
Registry Jul 10, 2002 Appointment of a director Appointment of a director
Registry Jul 2, 2002 Appointment of a man as Director Appointment of a man as Director

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 Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)