MOTIVE TECHNOLOGY LIMITED



Company Documents

DateDescription
19/05/1019 May 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/02/1019 February 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/02/2010:LIQ. CASE NO.1

View Document

19/02/1019 February 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

23/09/0923 September 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/08/2009:LIQ. CASE NO.1

View Document

18/06/0918 June 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

01/05/091 May 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

13/03/0913 March 2009 REGISTERED OFFICE CHANGED ON 13/03/09 FROM: MOORE AND SMALLEY LLP PRIORY CLOSE ST MARYS GATE LANCASTER LANCASHIRE LA1 1XB

View Document

11/03/0911 March 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008894,00009406

View Document

20/10/0820 October 2008 CURREXT FROM 31/10/2008 TO 31/12/2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/08 FROM: LONSDALE & PARTNERS PRIORY CLOSE ST MARYS GATE LANCASTER LANCASHIRE LA1 1XB

View Document

21/11/0721 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0715 November 2007 COMPANY NAME CHANGED JP INTERACTIVE LIMITED CERTIFICATE ISSUED ON 15/11/07; RESOLUTION PASSED ON 31/10/07

View Document

31/10/0731 October 2007 Annual accounts small company total exemption made up to 31 October 2007

View Document

26/09/0726 September 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/10/06

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 NEW SECRETARY APPOINTED

View Document

11/08/0611 August 2006 REGISTERED OFFICE CHANGED ON 11/08/06 FROM: BECK HOUSE MURLEY MOSS BUSINESS VILLAGE OXENHOLME ROAD KENDAL CUMBRIA LA9 7RL

View Document

11/08/0611 August 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 DIRECTOR RESIGNED

View Document

11/08/0611 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 RE:RE CLASSIFY SHARES 24/02/06

View Document

31/12/0531 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 NEW DIRECTOR APPOINTED

View Document

08/05/048 May 2004 DIRECTOR RESIGNED

View Document



13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/11/0314 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0322 September 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0319 June 2003 AUDITOR'S RESIGNATION

View Document

03/02/033 February 2003 NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 NEW SECRETARY APPOINTED

View Document

03/02/033 February 2003 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/12/0222 December 2002 REGISTERED OFFICE CHANGED ON 22/12/02 FROM: 32-34 QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3FJ

View Document

22/12/0222 December 2002 SECRETARY RESIGNED

View Document

22/12/0222 December 2002 DIRECTOR RESIGNED

View Document

22/12/0222 December 2002 DIRECTOR RESIGNED

View Document

10/09/0210 September 2002 NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 SECRETARY RESIGNED

View Document

10/09/0210 September 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

30/01/0230 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/11/0126 November 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

07/09/017 September 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0126 June 2001 NEW SECRETARY APPOINTED

View Document

26/06/0126 June 2001 SECRETARY RESIGNED

View Document

14/08/0014 August 2000 NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 NEW SECRETARY APPOINTED

View Document

14/08/0014 August 2000 DIRECTOR RESIGNED

View Document

14/08/0014 August 2000 SECRETARY RESIGNED

View Document

09/08/009 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/08/009 August 2000 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company