- Company Overview for TRI COUNTY MOTORCYCLES LIMITED (05395742)
- Filing history for TRI COUNTY MOTORCYCLES LIMITED (05395742)
- People for TRI COUNTY MOTORCYCLES LIMITED (05395742)
- Charges for TRI COUNTY MOTORCYCLES LIMITED (05395742)
- Insolvency for TRI COUNTY MOTORCYCLES LIMITED (05395742)
- More for TRI COUNTY MOTORCYCLES LIMITED (05395742)
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) |
---|---|---|---|
30 Jun 2011 | TM02 | Termination of appointment of Richard Hutchings as a secretary | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Apr 2010 | AR01 | Annual return made up to 17 March 2010 with full list of shareholders | |
15 Apr 2010 | CH01 | Director's details changed for Gary Michael Haines on 17 March 2010 | |
15 Apr 2010 | CH01 | Director's details changed for Richard William Hutchings on 17 March 2010 | |
15 Apr 2010 | CH01 | Director's details changed for Clive Paul Hoy on 17 March 2010 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
14 Apr 2009 | 363a | Return made up to 17/03/09; full list of members | |
03 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
28 Jul 2008 | 363a | Return made up to 17/03/08; full list of members | |
25 Jul 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
17 Apr 2007 | 363a | Return made up to 17/03/07; full list of members | |
20 Jan 2007 | AA | Accounts for a dormant company made up to 31 March 2006 | |
18 Oct 2006 | 395 | Particulars of mortgage/charge | |
09 Oct 2006 | 363a | Return made up to 17/03/06; full list of members | |
11 Sep 2006 | 287 | Registered office changed on 11/09/06 from: 37 upshire gardens the warren bracknell berkshire RG12 9YZ | |
14 Jul 2006 | 395 | Particulars of mortgage/charge | |
29 Jun 2006 | 288a | New director appointed | |
11 May 2006 | 288a | New secretary appointed | |
14 Oct 2005 | 288b | Secretary resigned | |
14 Oct 2005 | 288b | Director resigned | |
16 Sep 2005 | 287 | Registered office changed on 16/09/05 from: 2 goodwood close camberley surrey GU15 4LU | |
17 Mar 2005 | NEWINC | Incorporation |