AUTOMOBILE ASSISTANCE GB LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/01/1730 January 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/01/154 January 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/01/154 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/01/1421 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY SMEDLEY-WILD / 01/10/2012

View Document

14/01/1314 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/06/1222 June 2012 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

22/06/1222 June 2012 APPOINTMENT TERMINATED, SECRETARY CHARTERHOUSE SECRETARIAL SERVICES (HARROW) LIMITED

View Document

22/06/1222 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY SMEDLEY-WILD / 28/09/2009

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/06/1222 June 2012 31/12/09 NO CHANGES

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/06/1222 June 2012 REGISTERED OFFICE CHANGED ON 22/06/2012 FROM 88/98 COLLEGE ROAD HARROW MIDDX HA1 1RA

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/06/1222 June 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

22/06/1222 June 2012 31/12/10 NO CHANGES

View Document

18/05/1018 May 2010 STRUCK OFF AND DISSOLVED

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/04/0921 April 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED DIRECTOR LINDA SMEDLEY-WILD

View Document

19/03/0919 March 2009 SECRETARY APPOINTED CHARTERHOUSE SECRETARIAL SERVICES (HARROW) LIMITED

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED SECRETARY LINDA SMEDLEY-WILD

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/01/0817 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 REGISTERED OFFICE CHANGED ON 05/03/07 FROM: 88/89 COLLEGE ROAD HARROW MIDDX HA1 1RA

View Document

05/03/075 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

05/03/075 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/05/0513 May 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/04/048 April 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

31/01/0331 January 2003 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/12/0110 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

30/03/0130 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

27/05/9827 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

13/11/9713 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/02/976 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

20/01/9720 January 1997 REGISTERED OFFICE CHANGED ON 20/01/97 FROM: 154/156 COLLEGE ROAD HARROW MIDDLESEX HA1 1BH

View Document

25/10/9625 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

16/05/9616 May 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/962 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

29/02/9629 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

28/12/9428 December 1994 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

29/09/9429 September 1994 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

06/05/946 May 1994 REGISTERED OFFICE CHANGED ON 06/05/94 FROM: 27 OLD GLOUCESTER STREET LONDON WC1N 3XX

View Document

18/04/9418 April 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

13/01/9413 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9412 January 1994 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

12/01/9412 January 1994 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

07/12/937 December 1993 RETURN MADE UP TO 21/12/90; NO CHANGE OF MEMBERS

View Document

07/12/937 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/935 May 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

07/01/937 January 1993 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

05/12/915 December 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

29/06/9029 June 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

27/04/9027 April 1990 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

27/04/9027 April 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

15/12/8915 December 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

22/05/8922 May 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

22/05/8922 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

07/02/897 February 1989 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

30/01/8930 January 1989 REGISTERED OFFICE CHANGED ON 30/01/89 FROM: 17 WIDEGATE STREET LONDON E1 7HP

View Document

15/04/8715 April 1987 NEW DIRECTOR APPOINTED

View Document

13/04/8713 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

12/03/8712 March 1987 NEW SECRETARY APPOINTED

View Document

14/10/8614 October 1986 NEW SECRETARY APPOINTED

View Document

17/09/8617 September 1986 ALT MEM AND ARTS

View Document

17/07/8617 July 1986 COMPANY NAME CHANGED MEETPLAY LIMITED CERTIFICATE ISSUED ON 17/07/86

View Document

17/06/8617 June 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company