BRITISH MOTORCYCLISTS FEDERATION RIDER TRAINING SCHEME

Company Documents

DateDescription
17/01/1217 January 2012 STRUCK OFF AND DISSOLVED

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

16/05/1116 May 2011 28/04/11 NO MEMBER LIST

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD ROY LEWIS / 28/04/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WRIGHT / 28/04/2010

View Document

10/06/1010 June 2010 28/04/10 NO MEMBER LIST

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED DIRECTOR TREVOR MAGNER

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT WILLIAMSON

View Document

10/09/0910 September 2009 ANNUAL RETURN MADE UP TO 28/04/09

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED DIRECTOR BARRY POPE

View Document

10/09/0910 September 2009 REGISTERED OFFICE CHANGED ON 10/09/09 FROM: GISTERED OFFICE CHANGED ON 10/09/2009 FROM 2 OSWIN ROAD LEICESTER LE3 1HR UNITED KINGDOM

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED DIRECTOR PETER FINNEY

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT SOUTHGATE

View Document

10/09/0910 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/09/0910 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL BARRADELL

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED SECRETARY BARRY POPE

View Document

21/07/0921 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

25/11/0825 November 2008 REGISTERED OFFICE CHANGED ON 25/11/08 FROM: GISTERED OFFICE CHANGED ON 25/11/2008 FROM JACK WILEY HOUSE 25 WARREN PARK WAY ENDERBY LEICESTER LEICESTERSHIRE LE19 4SA

View Document

11/08/0811 August 2008 ANNUAL RETURN MADE UP TO 28/04/08

View Document

21/07/0821 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

19/08/0719 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

03/05/073 May 2007 ANNUAL RETURN MADE UP TO 28/04/07

View Document

04/10/064 October 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

03/05/063 May 2006 ANNUAL RETURN MADE UP TO 28/04/06

View Document

03/08/053 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

31/05/0531 May 2005 ANNUAL RETURN MADE UP TO 28/04/05

View Document

11/08/0411 August 2004 AUDITOR'S RESIGNATION

View Document

23/07/0423 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

22/07/0422 July 2004 REGISTERED OFFICE CHANGED ON 22/07/04 FROM: G OFFICE CHANGED 22/07/04 JACK WILEY HOUSE 25 WARREN PARK WAY ENDERAY LEICESTER LEICESTERSHIRE LE19 4SA

View Document

13/07/0413 July 2004 REGISTERED OFFICE CHANGED ON 13/07/04 FROM: G OFFICE CHANGED 13/07/04 CONWYN HOUSE 14-16 BRITON STREET LEICESTER LEICESTERSHIRE LE3 0AA

View Document

24/05/0424 May 2004 ANNUAL RETURN MADE UP TO 28/04/04

View Document

22/05/0322 May 2003 ANNUAL RETURN MADE UP TO 28/04/03

View Document

27/04/0327 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

30/01/0330 January 2003 AUDITOR'S RESIGNATION

View Document

02/01/032 January 2003 DIRECTOR RESIGNED

View Document

02/01/032 January 2003 DIRECTOR RESIGNED

View Document

06/12/026 December 2002 DIRECTOR RESIGNED

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

16/05/0216 May 2002 ANNUAL RETURN MADE UP TO 28/04/02

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

24/05/0124 May 2001 NEW SECRETARY APPOINTED

View Document

24/05/0124 May 2001 ANNUAL RETURN MADE UP TO 28/04/01

View Document

24/05/0124 May 2001 DIRECTOR RESIGNED

View Document

24/05/0124 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/05/0124 May 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/01/0111 January 2001 REGISTERED OFFICE CHANGED ON 11/01/01 FROM: G OFFICE CHANGED 11/01/01 JACK WILEY HOUSE 129 SEAFORTH AVENUE,NEW MALDEN SURREY KT3 6JU

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

26/05/0026 May 2000 ANNUAL RETURN MADE UP TO 28/04/00

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 REGISTERED OFFICE CHANGED ON 21/03/00 FROM: G OFFICE CHANGED 21/03/00 151 PUTNEY HIGH STREET LONDON SW15 1TA

View Document

09/02/009 February 2000 ANNUAL RETURN MADE UP TO 28/04/99

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

30/12/9830 December 1998 NEW SECRETARY APPOINTED

View Document

30/12/9830 December 1998 SECRETARY RESIGNED

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

10/06/9810 June 1998 DIRECTOR RESIGNED

View Document

10/06/9810 June 1998 ANNUAL RETURN MADE UP TO 28/04/98

View Document

10/06/9810 June 1998 DIRECTOR RESIGNED

View Document

03/05/973 May 1997 ANNUAL RETURN MADE UP TO 28/04/97

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

05/06/965 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

15/05/9615 May 1996 ANNUAL RETURN MADE UP TO 28/04/96

View Document

12/06/9512 June 1995 ANNUAL RETURN MADE UP TO 28/04/95

View Document

25/04/9525 April 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

11/10/9411 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9411 May 1994

View Document

11/05/9411 May 1994 ANNUAL RETURN MADE UP TO 28/04/94

View Document

21/04/9421 April 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

29/03/9429 March 1994 NEW DIRECTOR APPOINTED

View Document

15/01/9415 January 1994 REGISTERED OFFICE CHANGED ON 15/01/94 FROM: G OFFICE CHANGED 15/01/94 JACK WILEY HOUSE 129 SEAFORTH AVENUE MOTSPUR PARK NEW MALDEN KT3 6JU

View Document

13/12/9313 December 1993 ALTER MEM AND ARTS 13/11/93

View Document

27/05/9327 May 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

06/05/936 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/936 May 1993

View Document

06/05/936 May 1993 ANNUAL RETURN MADE UP TO 28/04/93

View Document

25/04/9325 April 1993

View Document

25/04/9325 April 1993 DIRECTOR RESIGNED

View Document

02/03/932 March 1993 NEW DIRECTOR APPOINTED

View Document

02/03/932 March 1993

View Document

19/10/9219 October 1992 NEW DIRECTOR APPOINTED

View Document

19/10/9219 October 1992 NEW DIRECTOR APPOINTED

View Document

19/10/9219 October 1992

View Document

19/10/9219 October 1992

View Document

13/10/9213 October 1992 DIRECTOR RESIGNED

View Document

13/10/9213 October 1992

View Document

13/10/9213 October 1992

View Document

13/10/9213 October 1992 NEW DIRECTOR APPOINTED

View Document

02/10/922 October 1992

View Document

02/10/922 October 1992

View Document

02/10/922 October 1992

View Document

02/10/922 October 1992 NEW DIRECTOR APPOINTED

View Document

02/10/922 October 1992 NEW DIRECTOR APPOINTED

View Document

02/10/922 October 1992 NEW DIRECTOR APPOINTED

View Document

02/10/922 October 1992 NEW DIRECTOR APPOINTED

View Document

02/10/922 October 1992 NEW DIRECTOR APPOINTED

View Document

02/10/922 October 1992 DIRECTOR RESIGNED

View Document

02/10/922 October 1992

View Document

02/10/922 October 1992 DIRECTOR RESIGNED

View Document

02/10/922 October 1992

View Document

02/10/922 October 1992

View Document

02/10/922 October 1992

View Document

30/09/9230 September 1992 ALTER MEM AND ARTS 13/09/92

View Document

18/08/9218 August 1992

View Document

18/08/9218 August 1992 ANNUAL RETURN MADE UP TO 28/04/92

View Document

22/07/9222 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

07/05/927 May 1992 DIRECTOR RESIGNED

View Document

07/05/927 May 1992

View Document

02/04/922 April 1992 DIRECTOR RESIGNED

View Document

02/04/922 April 1992

View Document

27/01/9227 January 1992

View Document

27/01/9227 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/05/9111 May 1991

View Document

11/05/9111 May 1991 DIRECTOR RESIGNED

View Document

11/05/9111 May 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

11/05/9111 May 1991

View Document

11/05/9111 May 1991 ANNUAL RETURN MADE UP TO 28/04/91

View Document

11/05/9111 May 1991

View Document

11/05/9111 May 1991 DIRECTOR RESIGNED

View Document

17/08/9017 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

17/08/9017 August 1990 ANNUAL RETURN MADE UP TO 10/08/90

View Document

17/08/9017 August 1990 DIRECTOR RESIGNED

View Document

09/02/909 February 1990 ANNUAL RETURN MADE UP TO 31/12/89

View Document

09/02/909 February 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

03/04/893 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/8818 October 1988 ANNUAL RETURN MADE UP TO 30/09/88

View Document

18/10/8818 October 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

05/05/885 May 1988 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

12/10/8712 October 1987 ANNUAL RETURN MADE UP TO 20/09/87

View Document

10/08/8710 August 1987 COMPANY TYPE CHANGED FROM PRI TO PRI30

View Document

17/04/8717 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/866 November 1986 ANNUAL RETURN MADE UP TO 02/11/86

View Document

06/11/866 November 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document


More Company Information