- Company Overview for PIRANHA MOTOR RACING LIMITED (06444398)
- Filing history for PIRANHA MOTOR RACING LIMITED (06444398)
- People for PIRANHA MOTOR RACING LIMITED (06444398)
- More for PIRANHA MOTOR RACING LIMITED (06444398)
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) |
---|---|---|---|
12 Mar 2014 | AR01 |
Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
08 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
30 Jan 2013 | AR01 | Annual return made up to 20 January 2013 with full list of shareholders | |
09 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
27 Jun 2012 | AA01 | Previous accounting period shortened from 30 April 2012 to 30 September 2011 | |
02 Feb 2012 | AR01 | Annual return made up to 20 January 2012 with full list of shareholders | |
27 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
18 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jun 2011 | AR01 | Annual return made up to 20 January 2011 with full list of shareholders | |
14 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2011 | CH01 | Director's details changed for Mr Christopher Bialan on 19 April 2010 | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
20 Jan 2011 | AP01 | Appointment of Mr Simon Giles Mason as a director | |
23 Apr 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
17 Feb 2010 | AR01 | Annual return made up to 20 January 2010 with full list of shareholders | |
26 Jan 2010 | AA01 | Previous accounting period shortened from 4 June 2009 to 30 April 2009 | |
29 Dec 2009 | AA | Total exemption small company accounts made up to 4 June 2008 | |
06 Oct 2009 | AA01 | Current accounting period shortened from 31 January 2009 to 4 June 2008 | |
26 Aug 2009 | 287 | Registered office changed on 26/08/2009 from 2ND floor, jonsen house 43 commercial road poole dorset BH14 0HU | |
23 Jul 2009 | 288b | Appointment terminated director graham fennymore | |
23 Jul 2009 | 288b | Appointment terminated secretary lynda betts | |
15 Jan 2009 | 363a | Return made up to 04/12/08; full list of members | |
11 Jul 2008 | 225 | Accounting reference date extended from 31/12/2008 to 31/01/2009 | |
29 Jan 2008 | CERTNM | Company name changed ambitions racing team LIMITED\certificate issued on 29/01/08 | |
21 Jan 2008 | 288b | Secretary resigned |