Advanced company searchLink opens in new window

MOTORSTORE (NI) LIMITED

Company number NI064340

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)
08 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
12 Feb 2014 AA01 Previous accounting period extended from 31 May 2013 to 31 October 2013
15 Nov 2013 AP03 Appointment of Mr Philip Jordan as a secretary
15 Nov 2013 TM02 Termination of appointment of Malcolm Kerr as a secretary
30 Apr 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
22 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
27 Apr 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
27 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
04 May 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
04 May 2011 CH01 Director's details changed for Terence Anthony Donnelly on 26 April 2011
28 Jan 2011 AA Accounts for a dormant company made up to 31 May 2010
26 May 2010 AR01 Annual return made up to 26 April 2010 with full list of shareholders
26 May 2010 CH01 Director's details changed for Terence Anthony Donnelly on 26 April 2010
26 May 2010 CH01 Director's details changed for Patrick Raymond Donnelly on 26 April 2010
21 Nov 2009 AA Accounts for a dormant company made up to 31 May 2009
07 May 2009 371S(NI) 26/04/09 annual return shuttle
12 Feb 2009 AC(NI) 31/05/08 annual accts
28 May 2008 371S(NI) 26/04/08 annual return shuttle
22 Jun 2007 233(NI) Change of ARD
03 May 2007 296(NI) Change of dirs/sec
26 Apr 2007 NEWINC Incorporation