THE MOTORCYCLE ACTION GROUP LIMITED
Company number 08848806
- Company Overview for THE MOTORCYCLE ACTION GROUP LIMITED (08848806)
- Filing history for THE MOTORCYCLE ACTION GROUP LIMITED (08848806)
- People for THE MOTORCYCLE ACTION GROUP LIMITED (08848806)
- More for THE MOTORCYCLE ACTION GROUP LIMITED (08848806)
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 Apr 2018 | AA | Accounts for a small company made up to 31 July 2017 | |
02 Mar 2018 | AP01 | Appointment of Mr Andrew Carrott as a director on 8 December 2017 | |
19 Feb 2018 | CS01 | Confirmation statement made on 16 January 2018 with updates | |
28 Apr 2017 | AA | Accounts for a small company made up to 31 July 2016 | |
03 Feb 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
06 Jan 2017 | TM01 | Termination of appointment of Neil Francis Liversidge as a director on 9 June 2016 | |
19 May 2016 | AP01 | Appointment of Mr Ian Churchlow as a director on 9 April 2016 | |
29 Apr 2016 | AA | Accounts for a small company made up to 31 July 2015 | |
19 Feb 2016 | AR01 | Annual return made up to 16 January 2016 no member list | |
18 Feb 2016 | TM01 | Termination of appointment of John Mitchell as a director on 14 December 2015 | |
18 Feb 2016 | TM01 | Termination of appointment of Christopher Paul Turner as a director on 12 December 2015 | |
19 Nov 2015 | AD01 | Registered office address changed from Oakslade Station Road Hatton Warwickshire CV35 7LH to Unit C13, Holly Farm Business Park Honiley Kenilworth Warwickshire CV8 1NP on 19 November 2015 | |
06 May 2015 | AA | Accounts for a small company made up to 31 July 2014 | |
27 Apr 2015 | AA01 | Previous accounting period shortened from 31 January 2015 to 31 July 2014 | |
27 Mar 2015 | AR01 | Annual return made up to 16 January 2015 no member list | |
27 Mar 2015 | AP01 | Appointment of Mr Anthony William Cox as a director on 21 December 2014 | |
19 Dec 2014 | TM01 | Termination of appointment of Philip Neil Mcfadden as a director on 16 December 2014 | |
19 Dec 2014 | AP01 | Appointment of Mr Stephen Robertson Wykes as a director on 12 December 2014 | |
10 Dec 2014 | AP01 | Appointment of Ms Valerie Selina Lavender as a director on 10 December 2014 | |
22 Jul 2014 | TM01 | Termination of appointment of Graeme Hoose as a director on 22 July 2014 | |
16 Jul 2014 | AP01 | Appointment of Mr Graeme Hoose as a director on 12 April 2014 | |
16 Jul 2014 | AP01 | Appointment of Mr Peter Davison as a director on 12 April 2014 | |
16 Jul 2014 | AP01 | Appointment of Mr Philip Neil Mcfadden as a director on 12 April 2014 | |
09 Apr 2014 | MEM/ARTS | Memorandum and Articles of Association | |
14 Mar 2014 | AP01 | Appointment of Mr Neil Francis Liversidge as a director |