MOTORCYCLE ACCIDENT MANAGEMENT SERVICES LIMITED
Company number 06496000
- Company Overview for MOTORCYCLE ACCIDENT MANAGEMENT SERVICES LIMITED (06496000)
- Filing history for MOTORCYCLE ACCIDENT MANAGEMENT SERVICES LIMITED (06496000)
- People for MOTORCYCLE ACCIDENT MANAGEMENT SERVICES LIMITED (06496000)
- Charges for MOTORCYCLE ACCIDENT MANAGEMENT SERVICES LIMITED (06496000)
- More for MOTORCYCLE ACCIDENT MANAGEMENT SERVICES LIMITED (06496000)
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 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
07 Aug 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
06 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
21 Aug 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
12 Feb 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
12 Feb 2013 | AD01 | Registered office address changed from Unit 15 Enterprise Greenhouse Salisbury Street St. Helens Merseyside WA10 1FY United Kingdom on 12 February 2013 | |
12 Feb 2013 | AP01 | Appointment of Mr James Graham Slater as a director | |
12 Feb 2013 | TM01 | Termination of appointment of Ian Robins as a director | |
11 Sep 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
24 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Mar 2012 | AP01 | Appointment of Mr Ian David Robins as a director | |
16 Mar 2012 | TM01 | Termination of appointment of Catherine Gibson as a director | |
01 Feb 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
31 Jan 2012 | AA | Accounts for a dormant company made up to 28 February 2011 | |
31 Jan 2012 | AP01 | Appointment of Miss Catherine Anne Gibson as a director | |
11 Nov 2011 | TM01 | Termination of appointment of Lynn Hughes as a director | |
11 Nov 2011 | AD01 | Registered office address changed from P O Box 55 7 Spa Road London SE16 3QQ on 11 November 2011 | |
25 Feb 2011 | AR01 | Annual return made up to 6 February 2011 with full list of shareholders | |
11 Jan 2011 | AP01 | Appointment of Mrs Lynn Hughes as a director | |
18 May 2010 | TM01 | Termination of appointment of David Wearden as a director | |
18 May 2010 | TM02 | Termination of appointment of Dawn Wearden as a secretary | |
25 Mar 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
25 Mar 2010 | AR01 | Annual return made up to 6 February 2010 with full list of shareholders | |
25 Mar 2010 | CH01 | Director's details changed for David Brian Wearden on 25 March 2010 | |
02 Dec 2009 | AA | Accounts for a dormant company made up to 28 February 2009 |