Bike Insurer Services LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
BIKEINSURERSERVICES.COM LIMITED
Company type Private Limited Company , Dissolved Company Number 05319649 Record last updated Sunday, January 21, 2018 7:40:39 AM UTC Official Address 340 Deansgate Manchester M34ly City Centre There are 1,484 companies registered at this street
Postal Code M34LY Sector Other financial intermediation
Visits Document Type Publication date Download link Registry Dec 3, 2014 Second notification of strike-off action in london gazette Registry Sep 3, 2014 Return of final meeting in a creditors' voluntary winding-up Notices Jun 25, 2014 Final meetings Registry Dec 6, 2013 Change of registered office address Registry Nov 5, 2013 Liquidator's progress report Registry Nov 2, 2012 Liquidator's progress report 7870706... Registry Nov 2, 2012 Liquidator's progress report Registry Apr 20, 2012 Notice of appointment of liquidator in a voluntary winding up Registry Apr 20, 2012 Notice of appointment of liquidator in a voluntary winding up 7862471... Registry Apr 20, 2012 Court order insolvency:replacement of liquidator Registry Apr 20, 2012 Notice of ceasing to act as voluntary liquidator Registry Aug 11, 2011 Change of registered office address Registry Aug 11, 2011 Change of registered office address 8320229... Registry Aug 9, 2011 Statement of company's affairs Registry Aug 9, 2011 Resolution Registry Aug 9, 2011 Notice of appointment of liquidator in a voluntary winding up Registry Aug 9, 2011 Extraordinary resolution in creditors, voluntary liquidation Registry Jul 24, 2011 Resignation of one Secretary Registry Jul 24, 2011 Resignation of one Secretary 2607930... Registry Jul 1, 2011 Resignation of one Secretary (a woman) Registry Jun 30, 2011 Appointment of a person as Director Registry Jun 30, 2011 Appointment of a person as Director 2590506... Registry Jun 15, 2011 Appointment of a man as Director Registry Jun 13, 2011 Resignation of one Director Registry Jun 13, 2011 Resignation of one Director 2655350... Registry Jun 10, 2011 Appointment of a person as Director Registry Jun 10, 2011 Appointment of a person as Director 2654708... Registry May 1, 2011 Appointment of a woman as Director Registry Jan 11, 2011 Annual return Registry Jan 11, 2011 Annual return 2620611... Registry Jan 11, 2011 Change of particulars for secretary Financials Sep 29, 2010 Annual accounts Financials Sep 29, 2010 Annual accounts 2621911... Registry Jun 28, 2010 Return of allotment of shares Registry Jun 28, 2010 Return of allotment of shares 8083611... Registry Apr 6, 2010 Resignation of one Secretary Registry Apr 6, 2010 Resignation of one Secretary 2613077... Registry Mar 31, 2010 Resignation of one Nominee Secretary Registry Mar 23, 2010 Return of allotment of shares Registry Mar 23, 2010 Return of allotment of shares 8470625... Registry Mar 17, 2010 Appointment of a person as Secretary Registry Mar 17, 2010 Appointment of a person as Secretary 8510431... Registry Feb 18, 2010 Appointment of a woman as Secretary Registry Jan 26, 2010 Annual return Registry Jan 26, 2010 Notice of striking-off action discontinued Registry Jan 26, 2010 First notification of strike-off action in london gazette Registry Jan 26, 2010 Annual return Financials Jan 23, 2010 Annual accounts Financials Jan 23, 2010 Annual accounts 2608474... Registry Mar 17, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Mar 17, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves 8268063... Financials Feb 10, 2009 Annual accounts Financials Feb 10, 2009 Annual accounts 7898167... Registry Dec 22, 2008 Annual return Registry Dec 22, 2008 Annual return 2616424... Registry Nov 10, 2008 Notice of change of directors or secretaries or in their particulars Registry Nov 10, 2008 Notice of change of directors or secretaries or in their particulars 8283943... Registry Oct 20, 2008 Notice of change of directors or secretaries or in their particulars Registry Oct 20, 2008 Notice of change of directors or secretaries or in their particulars 2663329... Registry Aug 20, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 20, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 8457066... Financials Jan 15, 2008 Annual accounts Financials Jan 15, 2008 Annual accounts 1753644... Registry Jan 15, 2008 Annual return Registry Sep 28, 2007 Change in situation or address of registered office Registry Sep 28, 2007 Change in situation or address of registered office 1844395... Registry Jun 29, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 29, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1766394... Registry Jan 18, 2007 Annual return Registry Jan 18, 2007 Annual return 1866407... Financials Jan 10, 2007 Annual accounts Financials Jan 10, 2007 Annual accounts 1832305... Registry Jan 16, 2006 Annual return Registry Jan 16, 2006 Annual return 1910135... Registry Nov 1, 2005 Particulars of a mortgage or charge Registry Nov 1, 2005 Particulars of a mortgage or charge 1766340... Registry Jun 30, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jun 30, 2005 Notice of increase in nominal capital Registry Jun 30, 2005 £ nc 1000/1500000 Registry Jun 30, 2005 Resolution Registry Jun 30, 2005 Resolution 1909648... Registry Jun 30, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jun 3, 2005 Particulars of a mortgage or charge Registry Jun 3, 2005 Particulars of a mortgage or charge 1866288... Registry May 23, 2005 Notice of increase in nominal capital Registry May 23, 2005 Resolution Registry May 23, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry May 23, 2005 Authorised allotment of shares and debentures Registry May 23, 2005 Resolution Registry May 23, 2005 Notice of increase in nominal capital Registry May 23, 2005 Resolution Registry Mar 22, 2005 Appointment of a person Registry Mar 22, 2005 Resignation of a person Registry Mar 16, 2005 Appointment of a man as Director and Company Director Registry Dec 30, 2004 Change of name certificate Registry Dec 30, 2004 Change of name certificate 1753286... Registry Dec 30, 2004 Company name change Registry Dec 22, 2004 Two appointments: 2 companies