- Company Overview for AA ASSISTANCE LIMITED (04823689)
- Filing history for AA ASSISTANCE LIMITED (04823689)
- People for AA ASSISTANCE LIMITED (04823689)
- Charges for AA ASSISTANCE LIMITED (04823689)
- More for AA ASSISTANCE LIMITED (04823689)
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) |
---|---|---|---|
11 Oct 2005 | 287 | Registered office changed on 11/10/05 from: southwood east apollo rise farnborough hampshire GU14 0JW | |
22 Aug 2005 | 363s | Return made up to 07/07/05; full list of members | |
20 Jun 2005 | 288a | New secretary appointed | |
20 Jun 2005 | 288b | Secretary resigned | |
06 Jun 2005 | AA | Full accounts made up to 31 December 2004 | |
23 Feb 2005 | 288a | New director appointed | |
23 Feb 2005 | 288b | Director resigned | |
20 Dec 2004 | 288a | New director appointed | |
03 Nov 2004 | 288a | New director appointed | |
31 Oct 2004 | 288b | Director resigned | |
31 Oct 2004 | 288b | Director resigned | |
31 Oct 2004 | 288b | Director resigned | |
19 Oct 2004 | 287 | Registered office changed on 19/10/04 from: millstream maidenhead road windsor berkshire SL4 5GD | |
19 Oct 2004 | 288a | New secretary appointed | |
19 Oct 2004 | 288b | Secretary resigned | |
15 Oct 2004 | 395 | Particulars of mortgage/charge | |
08 Oct 2004 | 155(6)a | Declaration of assistance for shares acquisition | |
07 Jul 2004 | 363a | Return made up to 07/07/04; full list of members | |
16 Feb 2004 | 288c | Director's particulars changed | |
16 Jan 2004 | 288c | Director's particulars changed | |
15 Aug 2003 | CERTNM | Company name changed vw assistance LIMITED\certificate issued on 15/08/03 | |
08 Aug 2003 | 288b | Secretary resigned | |
08 Aug 2003 | 288b | Director resigned | |
06 Aug 2003 | CERTNM | Company name changed aa assistance LIMITED\certificate issued on 06/08/03 | |
25 Jul 2003 | 225 | Accounting reference date extended from 31/07/04 to 31/12/04 |