Aa Assistance Ltd was registered on 07 July 2003 and are based in Basingstoke, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company. There are 3 directors listed as Hammond, Catherine, Ngondonga, Taguma, Stringer, Andrew Paul for the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAMMOND, Catherine | 05 August 2015 | - | 1 |
NGONDONGA, Taguma | 22 April 2014 | 05 August 2015 | 1 |
STRINGER, Andrew Paul | 17 August 2012 | 31 July 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 14 November 2017 | |
AA - Annual Accounts | 27 October 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 29 August 2017 | |
DS01 - Striking off application by a company | 22 August 2017 | |
AP01 - Appointment of director | 10 July 2017 | |
CS01 - N/A | 20 June 2017 | |
AA - Annual Accounts | 03 November 2016 | |
AR01 - Annual Return | 21 June 2016 | |
CH01 - Change of particulars for director | 16 May 2016 | |
TM01 - Termination of appointment of director | 13 May 2016 | |
AP01 - Appointment of director | 12 May 2016 | |
CH03 - Change of particulars for secretary | 25 January 2016 | |
AA - Annual Accounts | 01 September 2015 | |
AP03 - Appointment of secretary | 26 August 2015 | |
TM02 - Termination of appointment of secretary | 26 August 2015 | |
AR01 - Annual Return | 19 June 2015 | |
CH01 - Change of particulars for director | 01 April 2015 | |
TM01 - Termination of appointment of director | 22 December 2014 | |
AP01 - Appointment of director | 16 December 2014 | |
AA - Annual Accounts | 30 October 2014 | |
CH01 - Change of particulars for director | 10 September 2014 | |
AR01 - Annual Return | 30 July 2014 | |
AP03 - Appointment of secretary | 30 April 2014 | |
TM02 - Termination of appointment of secretary | 30 April 2014 | |
CH01 - Change of particulars for director | 06 March 2014 | |
TM01 - Termination of appointment of director | 21 January 2014 | |
AP01 - Appointment of director | 21 January 2014 | |
CH01 - Change of particulars for director | 19 December 2013 | |
AA - Annual Accounts | 25 October 2013 | |
TM01 - Termination of appointment of director | 09 October 2013 | |
AR01 - Annual Return | 05 August 2013 | |
TM02 - Termination of appointment of secretary | 01 August 2013 | |
AP03 - Appointment of secretary | 01 August 2013 | |
RESOLUTIONS - N/A | 18 June 2013 | |
MEM/ARTS - N/A | 18 June 2013 | |
AP01 - Appointment of director | 20 May 2013 | |
CH01 - Change of particulars for director | 15 November 2012 | |
AA - Annual Accounts | 15 October 2012 | |
CH03 - Change of particulars for secretary | 31 August 2012 | |
TM02 - Termination of appointment of secretary | 22 August 2012 | |
AP03 - Appointment of secretary | 22 August 2012 | |
AR01 - Annual Return | 25 July 2012 | |
AA - Annual Accounts | 14 October 2011 | |
AR01 - Annual Return | 13 July 2011 | |
AA - Annual Accounts | 03 September 2010 | |
AR01 - Annual Return | 15 July 2010 | |
CH01 - Change of particulars for director | 16 April 2010 | |
CH03 - Change of particulars for secretary | 15 April 2010 | |
AA - Annual Accounts | 20 November 2009 | |
363a - Annual Return | 24 July 2009 | |
AA - Annual Accounts | 01 December 2008 | |
MISC - Miscellaneous document | 25 July 2008 | |
363a - Annual Return | 17 July 2008 | |
AUD - Auditor's letter of resignation | 08 January 2008 | |
288b - Notice of resignation of directors or secretaries | 21 December 2007 | |
288a - Notice of appointment of directors or secretaries | 21 December 2007 | |
225 - Change of Accounting Reference Date | 21 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 December 2007 | |
AA - Annual Accounts | 26 October 2007 | |
288a - Notice of appointment of directors or secretaries | 24 October 2007 | |
288a - Notice of appointment of directors or secretaries | 24 October 2007 | |
288b - Notice of resignation of directors or secretaries | 23 October 2007 | |
288b - Notice of resignation of directors or secretaries | 23 October 2007 | |
CERTNM - Change of name certificate | 17 September 2007 | |
363s - Annual Return | 10 September 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 15 May 2007 | |
395 - Particulars of a mortgage or charge | 04 May 2007 | |
AA - Annual Accounts | 27 October 2006 | |
363s - Annual Return | 24 July 2006 | |
395 - Particulars of a mortgage or charge | 25 March 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 17 March 2006 | |
RESOLUTIONS - N/A | 16 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 March 2006 | |
287 - Change in situation or address of Registered Office | 11 October 2005 | |
363s - Annual Return | 22 August 2005 | |
288a - Notice of appointment of directors or secretaries | 20 June 2005 | |
288b - Notice of resignation of directors or secretaries | 20 June 2005 | |
AA - Annual Accounts | 06 June 2005 | |
288a - Notice of appointment of directors or secretaries | 23 February 2005 | |
288b - Notice of resignation of directors or secretaries | 23 February 2005 | |
288a - Notice of appointment of directors or secretaries | 20 December 2004 | |
288a - Notice of appointment of directors or secretaries | 03 November 2004 | |
288b - Notice of resignation of directors or secretaries | 31 October 2004 | |
288b - Notice of resignation of directors or secretaries | 31 October 2004 | |
288b - Notice of resignation of directors or secretaries | 31 October 2004 | |
287 - Change in situation or address of Registered Office | 19 October 2004 | |
288a - Notice of appointment of directors or secretaries | 19 October 2004 | |
288b - Notice of resignation of directors or secretaries | 19 October 2004 | |
395 - Particulars of a mortgage or charge | 15 October 2004 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 08 October 2004 | |
363a - Annual Return | 07 July 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 February 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 January 2004 | |
CERTNM - Change of name certificate | 15 August 2003 | |
288b - Notice of resignation of directors or secretaries | 08 August 2003 | |
288b - Notice of resignation of directors or secretaries | 08 August 2003 | |
CERTNM - Change of name certificate | 06 August 2003 | |
RESOLUTIONS - N/A | 25 July 2003 | |
RESOLUTIONS - N/A | 25 July 2003 | |
RESOLUTIONS - N/A | 25 July 2003 | |
225 - Change of Accounting Reference Date | 25 July 2003 | |
287 - Change in situation or address of Registered Office | 25 July 2003 | |
288b - Notice of resignation of directors or secretaries | 25 July 2003 | |
288b - Notice of resignation of directors or secretaries | 25 July 2003 | |
288a - Notice of appointment of directors or secretaries | 25 July 2003 | |
288a - Notice of appointment of directors or secretaries | 25 July 2003 | |
288a - Notice of appointment of directors or secretaries | 25 July 2003 | |
288a - Notice of appointment of directors or secretaries | 25 July 2003 | |
NEWINC - New incorporation documents | 07 July 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 April 2007 | Fully Satisfied |
N/A |
Debenture | 14 March 2006 | Fully Satisfied |
N/A |
Security accession deed | 30 September 2004 | Fully Satisfied |
N/A |