- Company Overview for THE SCOTT MOTOR CYCLE COMPANY LTD (07411941)
- Filing history for THE SCOTT MOTOR CYCLE COMPANY LTD (07411941)
- People for THE SCOTT MOTOR CYCLE COMPANY LTD (07411941)
- More for THE SCOTT MOTOR CYCLE COMPANY LTD (07411941)
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 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
22 Jan 2015 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2015-01-22
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
04 Dec 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
20 Feb 2013 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
19 Feb 2013 | AP01 | Appointment of Mr Paul Graham Bateman as a director | |
19 Feb 2013 | AP01 | Appointment of Mr Philip Jonathan Grafton as a director | |
24 Apr 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
20 Apr 2012 | AD01 | Registered office address changed from 15 Cwrt Syr Dafydd Llantwit Major South Glamorgan CF61 2SR Wales on 20 April 2012 | |
23 Jan 2012 | AR01 | Annual return made up to 19 October 2011 with full list of shareholders | |
23 Jan 2012 | AD01 | Registered office address changed from 4 Sunnycroft Lane Dinas Powys CF64 4QQ Wales on 23 January 2012 | |
22 Jan 2012 | CH03 | Secretary's details changed for Mr Philip Jonathan Grafton on 22 November 2011 | |
19 Oct 2010 | NEWINC |
Incorporation
|