Motor Document Solutions Limited

DataGardener
motor document solutions limited
dissolved
Unknown

Motor Document Solutions Limited

08887684Private Limited With Share Capital

The Brickworks, 35-43 Greyfriars Road, Reading, RG11NP
Incorporated

12/02/2014

Company Age

12 years

Directors

2

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Motor Document Solutions Limited (08887684) is a private limited with share capital incorporated on 12/02/2014 (12 years old) and registered in reading, RG11NP. The company operates under SIC code 82990 - other business support service activities n.e.c..

Motor document solutions limited is a business supplies and equipment company based out of 130 high street, hungerford, united kingdom.

Private Limited With Share Capital
SIC: 82990
Unknown
Incorporated 12/02/2014
RG11NP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

74
Gazette Dissolved Voluntary
Category:Gazette
Date:13-02-2024
Gazette Notice Voluntary
Category:Gazette
Date:28-11-2023
Dissolution Application Strike Off Company
Category:Dissolution
Date:21-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-10-2023
Legacy
Category:Other
Date:27-07-2023
Legacy
Category:Other
Date:27-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2023
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:14-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-10-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-10-2022
Move Registers To Sail Company With New Address
Category:Address
Date:14-10-2022
Change Sail Address Company With New Address
Category:Address
Date:14-10-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:22-09-2022
Second Filing Of Director Appointment With Name
Category:Officers
Date:21-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:30-08-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-08-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-08-2022
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:11-08-2022
Legacy
Category:Capital
Date:11-08-2022
Legacy
Category:Insolvency
Date:11-08-2022
Resolution
Category:Resolution
Date:11-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:15-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:15-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-10-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:13-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:13-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-07-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-07-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-07-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:12-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:12-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:12-07-2021
Resolution
Category:Resolution
Date:25-06-2021
Capital Name Of Class Of Shares
Category:Capital
Date:25-06-2021
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:23-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:06-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-02-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:14-12-2018
Capital Allotment Shares
Category:Capital
Date:05-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-02-2018
Change Person Director Company With Change Date
Category:Officers
Date:14-02-2018
Capital Alter Shares Subdivision
Category:Capital
Date:06-02-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-01-2018
Resolution
Category:Resolution
Date:22-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:13-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:01-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-02-2017
Capital Allotment Shares
Category:Capital
Date:09-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:09-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:26-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-11-2015
Resolution
Category:Resolution
Date:16-06-2015
Capital Name Of Class Of Shares
Category:Capital
Date:16-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:08-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:21-11-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:18-07-2014
Incorporation Company
Category:Incorporation
Date:12-02-2014

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/04/2024
Filing Date28/04/2023
Latest Accounts31/07/2022

Trading Addresses

35-43 Greyfriars Road, Reading, RG11NPRegistered
35-43 Greyfriars Road, Reading, RG11NPRegistered
Cygnet Way Charnham Park, Hungerford, Berkshire, RG170YL

Contact

The Brickworks, 35-43 Greyfriars Road, Reading, RG11NP