- Company Overview for MOTORCYCLE MEGA STORES LIMITED (07959075)
- Filing history for MOTORCYCLE MEGA STORES LIMITED (07959075)
- People for MOTORCYCLE MEGA STORES LIMITED (07959075)
- Charges for MOTORCYCLE MEGA STORES LIMITED (07959075)
- More for MOTORCYCLE MEGA STORES LIMITED (07959075)
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) |
---|---|---|---|
30 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
24 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
22 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 1 October 2015
|
|
17 Mar 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
20 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
22 Feb 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
21 Nov 2012 | AD01 | Registered office address changed from 32 Wood Street Swindon Wiltshire SN1 4AB United Kingdom on 21 November 2012 | |
18 Oct 2012 | AP01 | Appointment of Stephen Lancastetr Gannicott as a director | |
18 Oct 2012 | TM01 | Termination of appointment of David Matton as a director | |
21 Feb 2012 | NEWINC |
Incorporation
|