- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |