-
MOTOR CYCLE STORE LIMITED - Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire, United Kingdom
Company Information
- Company registration number
- 03654004
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Causeway House
- 1 Dane Street
- Bishop's Stortford
- Hertfordshire
- CM23 3BT Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire, CM23 3BT UK
Management
- Managing Directors
- BOOTH, Robert Andrew
- HORWELL, Brian Malcolm
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 1998-10-21
- Age Of Company 1998-10-21 25 years
- SIC/NACE
- 45400
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- SCOOTER STORE INTERNATIONAL LIMITED
- Filing of Accounts
- Due Date: 2015-12-31
- Last Date: 2014-03-31
- Last Return Made Up To:
- 2012-10-22
- Annual Return
- Due Date: 2016-11-05
- Last Date:
-
MOTOR CYCLE STORE LIMITED Company Description
- MOTOR CYCLE STORE LIMITED is a ltd registered in United Kingdom with the Company reg no 03654004. Its current trading status is "live". It was registered 1998-10-21. It was previously called SCOOTER STORE INTERNATIONAL LIMITED. It has declared SIC or NACE codes as "45400". It has 2 directors The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-10-22.It can be contacted at Causeway House .
Get MOTOR CYCLE STORE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Motor Cycle Store Limited - Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire, United Kingdom
- 1998-10-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MOTOR CYCLE STORE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-appointment-of-liquidator (2021-12-18) - 600
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-01-14) - LIQ03
-
liquidation-voluntary-removal-of-liquidator-by-court (2021-10-12) - LIQ10
-
liquidation-voluntary-removal-of-liquidator-by-court (2021-12-17) - LIQ10
-
liquidation-miscellaneous (2021-11-04) - LIQ MISC
-
liquidation-voluntary-appointment-of-liquidator (2021-10-13) - 600
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-09-30) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-01-17) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-12-20) - LIQ03
-
liquidation-voluntary-appointment-of-liquidator (2018-01-16) - 600
keyboard_arrow_right 2017
-
liquidation-voluntary-removal-of-liquidator-by-court (2017-12-29) - LIQ10
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-12-28) - LIQ03
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-02-03) - 4.68
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-04-08) - TM01
-
accounts-amended-with-accounts-type-total-exemption-small (2015-06-18) - AAMD
-
accounts-with-accounts-type-total-exemption-small (2015-07-14) - AA
-
liquidation-voluntary-appointment-of-liquidator (2015-12-15) - 600
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2015-12-15) - 4.20
-
change-registered-office-address-company-with-date-old-address-new-address (2015-12-18) - AD01
-
resolution (2015-12-15) - RESOLUTIONS
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-12) - AR01
-
appoint-person-director-company-with-name-date (2014-10-24) - AP01
-
termination-director-company-with-name-termination-date (2014-09-23) - TM01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-12-23) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-19) - AR01
-
legacy (2012-01-14) - MG01
-
legacy (2012-01-28) - MG01
-
legacy (2012-05-02) - MG01
-
accounts-with-accounts-type-total-exemption-small (2012-12-31) - AA
-
change-registered-office-address-company-with-date-old-address (2012-10-22) - AD01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-15) - AR01
keyboard_arrow_right 2010
-
termination-secretary-company-with-name (2010-12-01) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-12-15) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-24) - AR01
-
change-person-director-company-with-change-date (2009-10-24) - CH01
-
change-person-secretary-company-with-change-date (2009-10-24) - CH03
-
accounts-with-accounts-type-total-exemption-full (2009-09-02) - AA
-
legacy (2009-01-14) - 353
keyboard_arrow_right 2008
-
legacy (2008-10-23) - 363a
-
accounts-with-accounts-type-total-exemption-full (2008-07-28) - AA
keyboard_arrow_right 2007
-
legacy (2007-10-23) - 363a
-
accounts-with-accounts-type-total-exemption-full (2007-08-08) - AA
-
legacy (2007-07-18) - 88(2)R
-
accounts-with-accounts-type-total-exemption-full (2007-02-09) - AA
-
legacy (2007-02-05) - 287
-
legacy (2007-07-13) - 88(2)R
keyboard_arrow_right 2006
-
legacy (2006-11-09) - 363a
-
legacy (2006-11-09) - 353
-
legacy (2006-11-09) - 287
-
legacy (2006-06-30) - 288b
-
accounts-with-accounts-type-total-exemption-small (2006-02-05) - AA
keyboard_arrow_right 2005
-
legacy (2005-10-21) - 363a
-
legacy (2005-10-21) - 353
-
legacy (2005-10-21) - 287
keyboard_arrow_right 2004
-
certificate-change-of-name-company (2004-02-17) - CERTNM
-
accounts-with-accounts-type-total-exemption-small (2004-11-02) - AA
-
legacy (2004-10-28) - 363s
keyboard_arrow_right 2003
-
legacy (2003-10-26) - 363s
-
accounts-with-accounts-type-small (2003-08-11) - AA
-
legacy (2003-08-11) - 288a
-
legacy (2003-08-11) - 288b
keyboard_arrow_right 2002
-
legacy (2002-09-02) - 123
-
legacy (2002-09-02) - 88(2)R
-
legacy (2002-09-11) - 288a
-
resolution (2002-09-02) - RESOLUTIONS
-
accounts-with-accounts-type-small (2002-09-11) - AA
-
legacy (2002-09-13) - 288a
-
legacy (2002-11-16) - 363s
-
legacy (2002-09-11) - 288b
keyboard_arrow_right 2001
-
legacy (2001-11-08) - 288b
-
legacy (2001-11-08) - 288a
-
legacy (2001-10-26) - 363s
-
accounts-with-accounts-type-small (2001-09-10) - AA
-
legacy (2001-06-06) - 88(2)R
-
resolution (2001-06-06) - RESOLUTIONS
-
legacy (2001-06-06) - 123
keyboard_arrow_right 2000
-
legacy (2000-03-01) - 363s
-
legacy (2000-08-07) - 244
-
accounts-with-accounts-type-small (2000-11-21) - AA
-
legacy (2000-11-10) - 363s
keyboard_arrow_right 1999
-
legacy (1999-10-25) - 225
-
legacy (1999-09-03) - 288a
-
legacy (1999-08-20) - 88(2)R
-
legacy (1999-08-20) - 287
keyboard_arrow_right 1998
-
legacy (1998-11-13) - 287
-
legacy (1998-11-13) - 288a
-
legacy (1998-11-13) - 288b
-
incorporation-company (1998-10-21) - NEWINC