- Company Overview for MANAGING AGENTS REFERENCE ASSISTANCE SERVICES LIMITED (03016409)
- Filing history for MANAGING AGENTS REFERENCE ASSISTANCE SERVICES LIMITED (03016409)
- People for MANAGING AGENTS REFERENCE ASSISTANCE SERVICES LIMITED (03016409)
- Charges for MANAGING AGENTS REFERENCE ASSISTANCE SERVICES LIMITED (03016409)
- More for MANAGING AGENTS REFERENCE ASSISTANCE SERVICES LIMITED (03016409)
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 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
25 Nov 2015 | CH01 | Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 | |
23 Sep 2015 | MR04 | Satisfaction of charge 6 in full | |
23 Sep 2015 | MR04 | Satisfaction of charge 5 in full | |
21 Sep 2015 | TM01 | Termination of appointment of Scott Egan as a director on 14 September 2015 | |
21 Sep 2015 | AP01 | Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 | |
18 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
06 Jul 2015 | TM01 | Termination of appointment of Alastair David Lyons as a director on 29 June 2015 | |
29 Apr 2015 | MR04 | Satisfaction of charge 030164090007 in full | |
22 Apr 2015 | MR01 | Registration of charge 030164090008, created on 2 April 2015 | |
23 Mar 2015 | AUD | Auditor's resignation | |
19 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
08 Jan 2015 | AA | Full accounts made up to 31 December 2013 | |
12 Dec 2014 | AP01 | Appointment of Alastair David Lyons as a director on 12 December 2014 | |
23 Oct 2014 | TM01 | Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 | |
12 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
29 Nov 2013 | AP03 | Appointment of Jennifer Owens as a secretary | |
04 Nov 2013 | TM02 | Termination of appointment of Samuel Clark as a secretary | |
12 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
21 Aug 2013 | TM01 | Termination of appointment of Timothy Johnson as a director | |
23 May 2013 | MR01 | Registration of charge 030164090007 | |
18 Feb 2013 | TM01 | Termination of appointment of Andrew Homer as a director | |
18 Feb 2013 | TM01 | Termination of appointment of Peter Cullum as a director | |
05 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
16 Oct 2012 | TM01 | Termination of appointment of Graham Sandley as a director |