Advanced company searchLink opens in new window

MOTOR ASSIST GROUP LIMITED

Company number 06442789

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)
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
  • RES13 ‐ Company business 25/01/2016
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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