- Company Overview for MOTOR ASSIST LIMITED (05094564)
- Filing history for MOTOR ASSIST LIMITED (05094564)
- People for MOTOR ASSIST LIMITED (05094564)
- Charges for MOTOR ASSIST LIMITED (05094564)
- More for MOTOR ASSIST LIMITED (05094564)
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) |
---|---|---|---|
29 Sep 2017 | PSC01 | Notification of Thomas Doster Iv as a person with significant control on 14 September 2017 | |
29 Sep 2017 | PSC02 | Notification of Accident Exchange Limited as a person with significant control on 14 September 2017 | |
29 Sep 2017 | PSC07 | Cessation of Automotive and Insurance Solutions Group Plc as a person with significant control on 14 September 2017 | |
25 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 13 September 2017
|
|
22 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2017 | CC04 | Statement of company's objects | |
19 Sep 2017 | MR01 | Registration of charge 050945640003, created on 14 September 2017 | |
19 Sep 2017 | MR01 | Registration of charge 050945640004, created on 14 September 2017 | |
19 Sep 2017 | MR01 | Registration of charge 050945640005, created on 14 September 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
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 | |
07 Dec 2016 | AA | Accounts for a dormant company made up to 29 February 2016 | |
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 | |
14 Apr 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
15 Nov 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
29 Apr 2015 | AA01 | Previous accounting period extended from 31 October 2014 to 28 February 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
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 | |
02 May 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
17 Apr 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
23 May 2013 | AA | Accounts for a dormant company made up to 31 October 2012 |