AYE GEE MOTORCYCLES LIMITED

05108054
LAKEVIEW HOUSE 4 WOODBROOK CRESCENT BILLERICAY ESSEX CM12 0EQ

Documents

Documents
Date Category Description Pages
07 Feb 2017 gazette Gazette Dissolved Voluntary 1 Buy now
22 Nov 2016 gazette Gazette Notice Voluntary 1 Buy now
10 Nov 2016 mortgage Statement of satisfaction of a charge 4 Buy now
10 Nov 2016 mortgage Statement of satisfaction of a charge 4 Buy now
09 Nov 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Oct 2016 mortgage Statement of satisfaction of a charge 4 Buy now
27 Oct 2016 mortgage Statement of satisfaction of a charge 4 Buy now
23 Jun 2016 annual-return Annual Return 4 Buy now
31 May 2016 accounts Annual Accounts 8 Buy now
28 May 2015 accounts Annual Accounts 9 Buy now
08 May 2015 annual-return Annual Return 4 Buy now
25 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 May 2014 accounts Annual Accounts 9 Buy now
14 May 2014 annual-return Annual Return 4 Buy now
29 Apr 2013 annual-return Annual Return 4 Buy now
07 Dec 2012 accounts Annual Accounts 9 Buy now
27 Apr 2012 annual-return Annual Return 4 Buy now
23 Jan 2012 accounts Annual Accounts 7 Buy now
02 Jun 2011 accounts Annual Accounts 7 Buy now
19 May 2011 annual-return Annual Return 4 Buy now
04 Aug 2010 accounts Annual Accounts 4 Buy now
13 Jun 2010 annual-return Annual Return 4 Buy now
13 Jun 2010 officers Change of particulars for director (James Robert Dennis) 2 Buy now
30 Jun 2009 accounts Annual Accounts 4 Buy now
31 May 2009 annual-return Return made up to 21/04/09; full list of members 3 Buy now
25 Jun 2008 accounts Annual Accounts 4 Buy now
19 May 2008 annual-return Return made up to 21/04/08; full list of members 3 Buy now
29 Nov 2007 accounts Annual Accounts 5 Buy now
18 Jun 2007 annual-return Return made up to 21/04/07; full list of members 2 Buy now
22 Mar 2007 address Registered office changed on 22/03/07 from: 3 woodruff close gillingham kent ME8 7XQ 1 Buy now
31 Aug 2006 accounts Annual Accounts 6 Buy now
05 Jul 2006 address Registered office changed on 05/07/06 from: 3 woodruff close rainham kent ME8 7XQ 1 Buy now
08 Jun 2006 annual-return Return made up to 21/04/06; full list of members 6 Buy now
24 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
16 Mar 2006 address Registered office changed on 16/03/06 from: 209 beechings way gillingham kent ME8 6SJ 1 Buy now
26 Jul 2005 annual-return Return made up to 21/04/05; full list of members 6 Buy now
13 May 2005 accounts Accounting reference date extended from 30/04/05 to 31/08/05 1 Buy now
31 Jan 2005 resolution Resolution 1 Buy now
17 Aug 2004 mortgage Particulars of mortgage/charge 3 Buy now
14 Aug 2004 mortgage Particulars of mortgage/charge 3 Buy now
14 Aug 2004 mortgage Particulars of mortgage/charge 3 Buy now
25 Jun 2004 address Registered office changed on 25/06/04 from: 72 king street maidstone kent ME14 1BL 1 Buy now
25 Jun 2004 officers Director resigned 1 Buy now
25 Jun 2004 officers Secretary resigned 1 Buy now
25 Jun 2004 officers New director appointed 2 Buy now
25 Jun 2004 officers New secretary appointed 2 Buy now
21 Jun 2004 change-of-name Certificate Change Of Name Company 2 Buy now
21 Apr 2004 incorporation Incorporation Company 22 Buy now