- Company Overview for SOUTHERN CROSS MOTORCYCLE ENGINEERING LIMITED (07621286)
- Filing history for SOUTHERN CROSS MOTORCYCLE ENGINEERING LIMITED (07621286)
- People for SOUTHERN CROSS MOTORCYCLE ENGINEERING LIMITED (07621286)
- More for SOUTHERN CROSS MOTORCYCLE ENGINEERING LIMITED (07621286)
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) |
---|---|---|---|
03 Jul 2017 | CH01 | Director's details changed for Mr Grigory Pishchugin on 3 July 2017 | |
03 Jul 2017 | TM02 | Termination of appointment of Halo Secretarial Limited as a secretary on 3 July 2017 | |
20 Mar 2017 | AA01 | Current accounting period shortened from 30 April 2017 to 31 March 2017 | |
02 Mar 2017 | AD01 | Registered office address changed from First Floor 69 High Street Rayleigh Essex SS6 7EJ to 63 Loveridge Road London NW6 2DR on 2 March 2017 | |
19 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
18 Jan 2017 | AA01 | Previous accounting period shortened from 31 May 2016 to 30 April 2016 | |
02 Nov 2016 | TM01 | Termination of appointment of Donald Anthony Plane as a director on 31 October 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
21 Apr 2016 | TM01 | Termination of appointment of Ryszard Pniewski as a director on 20 April 2016 | |
21 Apr 2016 | AP01 | Appointment of Mr Grigory Pishchugi as a director on 20 April 2016 | |
21 Apr 2016 | AP01 | Appointment of Mr Donald Anthony Plane as a director on 20 April 2016 | |
19 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
03 Jun 2015 | AP01 | Appointment of Ryszard Pniewski as a director on 4 January 2015 | |
03 Jun 2015 | TM01 | Termination of appointment of Donald Anthony Plane as a director on 4 January 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
19 May 2014 | AR01 |
Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
23 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
04 Jul 2013 | TM01 | Termination of appointment of Ryszard Pniewski as a director | |
07 May 2013 | AR01 | Annual return made up to 4 May 2013 with full list of shareholders | |
17 Apr 2013 | CERTNM |
Company name changed southern cross classics LIMITED\certificate issued on 17/04/13
|
|
17 Apr 2013 | CONNOT | Change of name notice | |
17 Apr 2013 | AP04 | Appointment of Halo Secretarial Limited as a secretary | |
17 Jan 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
09 May 2012 | AR01 | Annual return made up to 4 May 2012 with full list of shareholders |