MOTOR ASSIST SOLUTIONS LIMITED

06671628
123 STRATFORD ROAD SOLIHULL WEST MIDLANDS B90 3ND

Documents

Documents
Date Category Description Pages
23 Dec 2014 gazette Gazette Dissolved Compulsory 1 Buy now
09 Sep 2014 gazette Gazette Notice Compulsory 1 Buy now
12 Oct 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Oct 2013 accounts Annual Accounts 2 Buy now
11 Oct 2013 annual-return Annual Return 3 Buy now
14 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Sep 2013 officers Change of particulars for director (Dean Awan) 2 Buy now
14 Sep 2013 officers Termination of appointment of director (Richard Peter Jobling) 1 Buy now
27 Aug 2013 gazette Gazette Notice Compulsory 1 Buy now
11 Sep 2012 officers Appointment of director (Dean Awan) 2 Buy now
11 Sep 2012 change-of-name Certificate Change Of Name Company 3 Buy now
10 Sep 2012 officers Termination of appointment of secretary (Third Party Company Secretaries Limited) 1 Buy now
10 Sep 2012 officers Termination of appointment of director (Third Party Formations Limited) 1 Buy now
10 Sep 2012 officers Termination of appointment of director (Richard Peter Jobling) 1 Buy now
23 Aug 2012 annual-return Annual Return 4 Buy now
29 Feb 2012 accounts Annual Accounts 2 Buy now
16 Sep 2011 annual-return Annual Return 4 Buy now
12 Apr 2011 accounts Annual Accounts 2 Buy now
26 Oct 2010 annual-return Annual Return 4 Buy now
26 Oct 2010 officers Change of particulars for corporate secretary (Third Party Company Secretaries Limited) 2 Buy now
26 Oct 2010 officers Change of particulars for corporate director (Third Party Formations Limited) 2 Buy now
28 Sep 2010 officers Appointment of director (Richard Peter Jobling) 2 Buy now
16 Jul 2010 officers Appointment of director (Mr Richard Peter Jobling) 2 Buy now
09 Apr 2010 accounts Annual Accounts 2 Buy now
16 Sep 2009 annual-return Return made up to 13/08/09; full list of members 3 Buy now
13 Aug 2008 incorporation Incorporation Company 14 Buy now