MA-SHELL (MOTOR CYCLES) LIMITED

Company Documents

DateDescription
18/10/2518 October 2025 NewFinal Gazette dissolved following liquidation

View Document

18/10/2518 October 2025 NewFinal Gazette dissolved following liquidation

View Document

18/07/2518 July 2025 Notice of move from Administration to Dissolution

View Document

25/02/2525 February 2025 Administrator's progress report

View Document

26/07/2426 July 2024 Appointment of an administrator

View Document

26/07/2426 July 2024 Registered office address changed from 91-107 Dudley Road Dudley Road Halesowen West Midlands B63 3NS to The Silverworks 67-71 Northwood Street Jewellery Quarter Birmingham B3 1TX on 2024-07-26

View Document

31/05/2431 May 2024 Termination of appointment of Alexander Richard Hogg as a director on 2024-05-31

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-14 with updates

View Document

07/12/227 December 2022 Termination of appointment of Jason Douglas Brunt as a director on 2022-12-07

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

20/09/2220 September 2022 Director's details changed for Mr Wayne Antony Worthington on 2022-09-02

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-08-14 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/10/2119 October 2021 Change of details for Mrs Debra Jayne Marshall as a person with significant control on 2021-10-19

View Document

15/10/2115 October 2021 Change of details for Mrs Debra Jayne Marshall as a person with significant control on 2021-03-03

View Document

14/10/2114 October 2021 Change of details for Mrs Debra Jayne Marshall as a person with significant control on 2021-03-03

View Document

14/10/2114 October 2021 Director's details changed for Mrs Debra Jayne Marshall on 2021-10-14

View Document

14/10/2114 October 2021 Change of details for Mrs Debra Jayne Marshall as a person with significant control on 2021-03-23

View Document

14/10/2114 October 2021 Change of details for Mrs Debra Jayne Marshall as a person with significant control on 2021-03-23

View Document

05/10/215 October 2021 Confirmation statement made on 2021-08-14 with updates

View Document

24/09/2124 September 2021 Director's details changed for Mrs Debra Jayne Marshall on 2021-09-23

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

30/04/1930 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014125950005

View Document

26/03/1926 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

09/04/189 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

29/12/1729 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 014125950005

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

22/05/1722 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

10/03/1710 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/03/1710 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

10/03/1710 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/08/1527 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

26/08/1526 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBRA JAYNE MARSHALL / 01/08/2015

View Document

26/08/1526 August 2015 SECRETARY'S CHANGE OF PARTICULARS / GARY JOHN MARSHALL / 01/08/2015

View Document

26/08/1526 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN MARSHALL / 01/08/2015

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

24/02/1524 February 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/02/1524 February 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

24/02/1524 February 2015 31/12/14 STATEMENT OF CAPITAL GBP 2000

View Document

23/01/1523 January 2015 REGISTERED OFFICE CHANGED ON 23/01/2015 FROM STREETBIKE CORNER MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BW

View Document

01/09/141 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED DEBRA JAYNE MARSHALL

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED MS DEBRA JAYNE MARSHALL

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR MALCOLM SHELLEY

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN SHELLEY

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

17/07/1417 July 2014 ADOPT ARTICLES 22/06/2014

View Document

16/08/1316 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

17/08/1217 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

15/08/1115 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN MARSHALL / 01/10/2009

View Document

19/08/1019 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

14/08/0814 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GARY MARSHALL / 01/12/1991

View Document

14/08/0814 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM SHELLEY / 01/12/1991

View Document

07/05/087 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN MOLES

View Document

13/02/0813 February 2008 £ IC 5001/4551 15/11/07 £ SR 450@1=450

View Document

12/02/0812 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/02/0812 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/08/0724 August 2007 RETURN MADE UP TO 14/08/07; NO CHANGE OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

31/08/0631 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

21/08/0621 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

30/08/0530 August 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

08/09/038 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

04/08/034 August 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

13/08/0213 August 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

06/08/016 August 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

22/06/0022 June 2000 REGISTERED OFFICE CHANGED ON 22/06/00 FROM: MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BW

View Document

11/01/0011 January 2000 REGISTERED OFFICE CHANGED ON 11/01/00 FROM: 73 KINGS STREET DUDLEY WEST MIDLANDS DY2 8QB

View Document

07/09/997 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/996 August 1999 RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

07/08/987 August 1998 RETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

02/09/972 September 1997 RETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

12/11/9612 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/9620 August 1996 RETURN MADE UP TO 14/08/96; NO CHANGE OF MEMBERS

View Document

30/07/9630 July 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

17/08/9517 August 1995 RETURN MADE UP TO 14/08/95; NO CHANGE OF MEMBERS

View Document

17/05/9517 May 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/08/9425 August 1994 RETURN MADE UP TO 14/08/94; FULL LIST OF MEMBERS

View Document

29/07/9429 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

27/08/9327 August 1993 RETURN MADE UP TO 14/08/93; NO CHANGE OF MEMBERS

View Document

10/06/9310 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

24/09/9224 September 1992 RETURN MADE UP TO 14/08/92; NO CHANGE OF MEMBERS

View Document

08/05/928 May 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

12/11/9112 November 1991 S252 DISP LAYING ACC 12/08/91

View Document

12/11/9112 November 1991 RETURN MADE UP TO 14/08/91; FULL LIST OF MEMBERS

View Document

17/07/9117 July 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

23/04/9123 April 1991 NEW DIRECTOR APPOINTED

View Document

23/04/9123 April 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/9123 April 1991 SECRETARY RESIGNED

View Document

20/12/9020 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/906 September 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

06/09/906 September 1990 RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS

View Document

15/06/8915 June 1989 FULL GROUP ACCOUNTS MADE UP TO 30/11/88

View Document

15/06/8915 June 1989 RETURN MADE UP TO 24/04/89; FULL LIST OF MEMBERS

View Document

17/10/8817 October 1988 RETURN MADE UP TO 14/06/88; FULL LIST OF MEMBERS

View Document

23/09/8823 September 1988 FULL GROUP ACCOUNTS MADE UP TO 30/11/87

View Document

06/01/886 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/8717 November 1987 REGISTERED OFFICE CHANGED ON 17/11/87 FROM: 742-746 BRISTOL ROAD SELLY OAK BIRMINGHAM WEST MIDLANDS

View Document

17/11/8717 November 1987 RETURN MADE UP TO 14/06/87; FULL LIST OF MEMBERS

View Document

02/11/872 November 1987 FULL GROUP ACCOUNTS MADE UP TO 30/11/86

View Document

28/08/8628 August 1986 RETURN MADE UP TO 14/03/86; FULL LIST OF MEMBERS

View Document

31/07/8631 July 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

31/07/8631 July 1986 DIRECTOR RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company