Advanced company searchLink opens in new window

MOTORCYCLE ACCIDENT MANAGEMENT SERVICES LIMITED

Company number 06496000

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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