MOTOR CYCLE STORE LIMITED

Company Documents

DateDescription
28/02/2428 February 2024 Final Gazette dissolved following liquidation

View Document

28/02/2428 February 2024 Final Gazette dissolved following liquidation

View Document

28/11/2328 November 2023 Return of final meeting in a creditors' voluntary winding up

View Document

31/01/2331 January 2023 Liquidators' statement of receipts and payments to 2022-11-26

View Document

10/02/2210 February 2022 Insolvency filing

View Document

01/02/221 February 2022 Liquidators' statement of receipts and payments to 2021-11-26

View Document

18/12/2118 December 2021 Appointment of a voluntary liquidator

View Document

17/12/2117 December 2021 Removal of liquidator by court order

View Document

04/11/214 November 2021 Insolvency filing

View Document

13/10/2113 October 2021 Appointment of a voluntary liquidator

View Document

12/10/2112 October 2021 Removal of liquidator by court order

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/06/1518 June 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID NORTON

View Document

12/12/1412 December 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED MR ROBERT ANDREW BOOTH

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED MR DAVID JOHN NORTON

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN HORWELL

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/12/1311 December 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/11/1219 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM 48-50 SHEPHERDS BUSH ROAD LONDON W6 7PH

View Document

02/05/122 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/05/122 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/01/1228 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/01/1214 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/11/1115 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN HORWELL

View Document

16/11/1016 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HORWELL / 23/10/2009

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MALCOLM HORWELL / 23/10/2009

View Document

24/10/0924 October 2009 SECRETARY'S CHANGE OF PARTICULARS / BRIAN MALCOLM HORWELL / 23/10/2009

View Document

24/10/0924 October 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

02/09/092 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

14/01/0914 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/10/0823 October 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

23/10/0723 October 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/02/079 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/02/075 February 2007 REGISTERED OFFICE CHANGED ON 05/02/07 FROM: G OFFICE CHANGED 05/02/07 GREYHOUND HOUSE SECOND FLOOR (KEENCO) 23-24 GEORGE STREET, RICHMOND SURREY TW9 1HY

View Document

09/11/069 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

09/11/069 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 REGISTERED OFFICE CHANGED ON 09/11/06 FROM: G OFFICE CHANGED 09/11/06 GREYHOUND HOUSE (KEENCO) 23-24 GEORGE STREET RICHMOND SURREY TW9 1HY

View Document

30/06/0630 June 2006 DIRECTOR RESIGNED

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

21/10/0521 October 2005 REGISTERED OFFICE CHANGED ON 21/10/05 FROM: G OFFICE CHANGED 21/10/05 GREYHOUND HOUSE 23-24 GEORGE STREET RICHMOND SURREY TW9 1HY

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 COMPANY NAME CHANGED SCOOTER STORE INTERNATIONAL LIMI TED CERTIFICATE ISSUED ON 17/02/04

View Document

26/10/0326 October 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 SECRETARY RESIGNED

View Document

11/08/0311 August 2003 NEW SECRETARY APPOINTED

View Document

11/08/0311 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

16/11/0216 November 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 NEW DIRECTOR APPOINTED

View Document

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

11/09/0211 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

02/09/022 September 2002 � NC 100000/250000 29/03/02

View Document

02/09/022 September 2002 NC INC ALREADY ADJUSTED 29/03/02

View Document

08/11/018 November 2001 NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

06/06/016 June 2001 NC INC ALREADY ADJUSTED 26/03/01

View Document

06/06/016 June 2001 � NC 1000/100000 26/03/01

View Document

21/11/0021 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/11/0010 November 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 DELIVERY EXT'D 3 MTH 31/03/00

View Document

01/03/001 March 2000 RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00

View Document

03/09/993 September 1999 NEW DIRECTOR APPOINTED

View Document

20/08/9920 August 1999 REGISTERED OFFICE CHANGED ON 20/08/99 FROM: G OFFICE CHANGED 20/08/99 31A BRONSART ROAD LONDON SW6 6AJ

View Document

13/11/9813 November 1998 DIRECTOR RESIGNED

View Document

13/11/9813 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/9813 November 1998 NEW DIRECTOR APPOINTED

View Document

13/11/9813 November 1998 REGISTERED OFFICE CHANGED ON 13/11/98 FROM: G OFFICE CHANGED 13/11/98 229 NETHER STREET LONDON N3 1NT

View Document

13/11/9813 November 1998 SECRETARY RESIGNED

View Document

21/10/9821 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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