- Company Overview for MOTOR ASSIST GROUP LIMITED (06442789)
- Filing history for MOTOR ASSIST GROUP LIMITED (06442789)
- People for MOTOR ASSIST GROUP LIMITED (06442789)
- Charges for MOTOR ASSIST GROUP LIMITED (06442789)
- More for MOTOR ASSIST GROUP LIMITED (06442789)
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) |
---|---|---|---|
02 Oct 2017 | TM01 | Termination of appointment of Nicola Jane Catherine Roy as a director on 14 September 2017 | |
02 Oct 2017 | PSC02 | Notification of Accident Exchange Limited as a person with significant control on 14 September 2017 | |
02 Oct 2017 | PSC07 | Cessation of Automotive and Insurance Solutions Group Plc as a person with significant control on 14 September 2017 | |
21 Sep 2017 | MR01 | Registration of charge 064427890005, created on 14 September 2017 | |
19 Sep 2017 | MR01 | Registration of charge 064427890004, created on 14 September 2017 | |
19 Sep 2017 | MR01 | Registration of charge 064427890003, created on 14 September 2017 | |
31 Mar 2017 | AA | Full accounts made up to 28 February 2016 | |
19 Jan 2017 | TM01 | Termination of appointment of Martin John Andrews as a director on 16 January 2017 | |
19 Jan 2017 | AP01 | Appointment of Mrs Lucy Woods as a director on 16 January 2017 | |
13 Dec 2016 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
10 Nov 2016 | TM01 | Termination of appointment of Stephen Anthony Evans as a director on 30 September 2016 | |
03 Oct 2016 | AP01 | Appointment of Mrs Nicola Jane Catherine Roy as a director on 16 August 2016 | |
03 Oct 2016 | AP01 | Appointment of Mr Martin John Andrews as a director on 16 August 2016 | |
12 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2016 | MR01 | Registration of charge 064427890002, created on 25 January 2016 | |
10 Dec 2015 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
30 Nov 2015 | AA | Full accounts made up to 28 February 2015 | |
29 Apr 2015 | AA01 | Previous accounting period extended from 31 October 2014 to 28 February 2015 | |
13 Mar 2015 | AP03 | Appointment of Mr Irfan Sadiq as a secretary on 13 March 2015 | |
13 Mar 2015 | TM02 | Termination of appointment of Stephen Robert Jones as a secretary on 13 March 2015 | |
23 Dec 2014 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
12 May 2014 | AA | Full accounts made up to 31 October 2013 | |
27 Dec 2013 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-27
|
|
17 Jul 2013 | AA | Full accounts made up to 31 October 2012 | |
21 Dec 2012 | AR01 | Annual return made up to 3 December 2012 with full list of shareholders |