EAST MIDLAND CENTRE AUTO-CYCLE UNION LIMITED
Company number 01744638
- Company Overview for EAST MIDLAND CENTRE AUTO-CYCLE UNION LIMITED (01744638)
- Filing history for EAST MIDLAND CENTRE AUTO-CYCLE UNION LIMITED (01744638)
- People for EAST MIDLAND CENTRE AUTO-CYCLE UNION LIMITED (01744638)
- More for EAST MIDLAND CENTRE AUTO-CYCLE UNION LIMITED (01744638)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Feb 2015 | AD01 | Registered office address changed from 8 Ash Tree Hill Cheadle Stoke on Trent Staffordshire ST10 1UQ to Anvil House Derby Road Old Tupton Chesterfield Derbyshire S42 6LA on 6 February 2015 | |
06 Feb 2015 | TM02 | Termination of appointment of Peter James Beardmore as a secretary on 31 January 2015 | |
06 Feb 2015 | AP01 | Appointment of Mr Gary Milnes as a director on 1 February 2015 | |
06 Feb 2015 | TM01 | Termination of appointment of Peter James Beardmore as a director on 31 January 2015 | |
06 Feb 2015 | AP03 | Appointment of Mr Edward Thomas Nelson as a secretary on 1 February 2015 | |
03 Feb 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
04 Feb 2014 | AR01 | Annual return made up to 4 February 2014 no member list | |
29 Jan 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
21 Mar 2013 | AR01 | Annual return made up to 4 February 2013 no member list | |
07 Feb 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
12 Feb 2012 | AR01 | Annual return made up to 4 February 2012 no member list | |
12 Feb 2012 | TM01 | Termination of appointment of Roland Slack as a director | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
04 Feb 2011 | AR01 | Annual return made up to 4 February 2011 no member list | |
04 Feb 2011 | CH01 | Director's details changed for Mr Laurance Arthur Rowell on 1 January 2010 | |
20 Jan 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
28 Feb 2010 | AR01 | Annual return made up to 4 February 2010 no member list | |
28 Feb 2010 | CH01 | Director's details changed for Stephen David Chapman on 4 February 2010 | |
28 Feb 2010 | CH01 | Director's details changed for Annie Marie Boyle on 4 February 2010 | |
28 Feb 2010 | CH01 | Director's details changed for Edward Thomas Nelson on 4 February 2010 | |
28 Feb 2010 | CH01 | Director's details changed for Mr Mark Christopher Jessup on 4 February 2010 | |
28 Feb 2010 | CH01 | Director's details changed for Nicholas David Richardson on 4 February 2010 | |
28 Feb 2010 | CH01 | Director's details changed for Mr Terry Crabtree on 4 February 2010 | |
28 Feb 2010 | CH01 | Director's details changed for Robert Smith on 4 February 2010 | |
28 Feb 2010 | CH01 | Director's details changed for Dr Paul King on 4 February 2010 |