Advanced company searchLink opens in new window

MANAGING AGENTS REFERENCE ASSISTANCE SERVICES LIMITED

Company number 03016409

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 5
10 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 6
02 Oct 2012 AA Full accounts made up to 31 December 2011
13 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Jul 2012 TM01 Termination of appointment of Timothy Philip as a director
22 May 2012 AP01 Appointment of Mr Scott Egan as a director
09 May 2012 TM01 Termination of appointment of Ian Patrick as a director
27 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
07 Nov 2011 AP01 Appointment of Mr Mark Steven Hodges as a director
06 Sep 2011 AA Full accounts made up to 31 December 2010
26 Jul 2011 TM02 Termination of appointment of Andrew Hunter as a secretary
26 Jul 2011 AP03 Appointment of Mr Samuel Thomas Budgen Clark as a secretary
16 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
15 Feb 2011 TM01 Termination of appointment of Amanda Blanc as a director
06 Dec 2010 AP03 Appointment of Mr Andrew Stewart Hunter as a secretary
06 Dec 2010 TM02 Termination of appointment of Darryl Clark as a secretary
28 Jul 2010 AA Full accounts made up to 31 December 2009
14 Apr 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Re-ratify div 31/03/2010
23 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Mr Timothy David Johnson on 22 February 2010
15 Feb 2010 CH01 Director's details changed for Graham Sandley on 15 February 2010
27 Nov 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
27 Nov 2009 AD01 Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 27 November 2009
27 Nov 2009 TM02 Termination of appointment of Samuel Clark as a secretary
27 Nov 2009 TM01 Termination of appointment of Roger Brown as a director