- Company Overview for ACCIDENT ASSIST ACCIDENT MANAGEMENT LIMITED (NI622053)
- Filing history for ACCIDENT ASSIST ACCIDENT MANAGEMENT LIMITED (NI622053)
- People for ACCIDENT ASSIST ACCIDENT MANAGEMENT LIMITED (NI622053)
- More for ACCIDENT ASSIST ACCIDENT MANAGEMENT LIMITED (NI622053)
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) |
---|---|---|---|
27 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jul 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2017 | PSC01 | Notification of Mark Mcnally as a person with significant control on 19 November 2017 | |
27 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2016 | AD01 | Registered office address changed from C/O Bridge Ormeau House 91-97 Ormeau Road Belfast Antrim BT7 1SH to Unit 15a, Lamon Industrial Estate 149 Glen Road Comber Newtownards BT23 5QU on 15 August 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-02-16
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
11 Mar 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 31 October 2014 | |
22 Jan 2015 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
|
|
20 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-20
|