Based in Preston, Assist Support Services Group Ltd was established in 2004, it's status at Companies House is "Dissolved". We don't know the number of employees at this organisation. The current directors of this company are listed as Clark, Peter Karl, Cullen, Matthew at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARK, Peter Karl | 20 April 2005 | 01 February 2008 | 1 |
CULLEN, Matthew | 23 September 2011 | 22 August 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 09 June 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 09 March 2017 | |
CH01 - Change of particulars for director | 30 November 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 26 August 2016 | |
LIQ MISC OC - N/A | 26 August 2016 | |
4.40 - N/A | 26 August 2016 | |
AD01 - Change of registered office address | 08 April 2016 | |
RESOLUTIONS - N/A | 06 April 2016 | |
4.20 - N/A | 06 April 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 06 April 2016 | |
RESOLUTIONS - N/A | 02 March 2016 | |
MR04 - N/A | 13 February 2016 | |
AA01 - Change of accounting reference date | 28 January 2016 | |
AR01 - Annual Return | 21 July 2015 | |
MR01 - N/A | 20 May 2015 | |
CH01 - Change of particulars for director | 15 April 2015 | |
AP01 - Appointment of director | 08 April 2015 | |
AA - Annual Accounts | 17 February 2015 | |
RESOLUTIONS - N/A | 19 November 2014 | |
CH01 - Change of particulars for director | 05 November 2014 | |
MR01 - N/A | 09 September 2014 | |
MR01 - N/A | 01 September 2014 | |
MR01 - N/A | 01 September 2014 | |
TM01 - Termination of appointment of director | 28 August 2014 | |
TM01 - Termination of appointment of director | 28 August 2014 | |
AR01 - Annual Return | 06 August 2014 | |
AR01 - Annual Return | 05 August 2014 | |
AA - Annual Accounts | 05 February 2014 | |
AR01 - Annual Return | 10 September 2013 | |
TM02 - Termination of appointment of secretary | 12 August 2013 | |
CH01 - Change of particulars for director | 09 July 2013 | |
AA - Annual Accounts | 04 February 2013 | |
CH03 - Change of particulars for secretary | 14 September 2012 | |
CH01 - Change of particulars for director | 14 September 2012 | |
AR01 - Annual Return | 14 September 2012 | |
CH01 - Change of particulars for director | 13 September 2012 | |
AP01 - Appointment of director | 15 August 2012 | |
AUD - Auditor's letter of resignation | 19 June 2012 | |
AP01 - Appointment of director | 08 June 2012 | |
TM01 - Termination of appointment of director | 24 May 2012 | |
TM01 - Termination of appointment of director | 24 May 2012 | |
TM01 - Termination of appointment of director | 24 May 2012 | |
TM01 - Termination of appointment of director | 24 May 2012 | |
AA01 - Change of accounting reference date | 24 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 February 2012 | |
AA - Annual Accounts | 21 December 2011 | |
AP01 - Appointment of director | 19 December 2011 | |
AD01 - Change of registered office address | 24 October 2011 | |
AR01 - Annual Return | 05 August 2011 | |
AA - Annual Accounts | 03 December 2010 | |
AR01 - Annual Return | 21 July 2010 | |
CH03 - Change of particulars for secretary | 08 July 2010 | |
AA - Annual Accounts | 03 March 2010 | |
CH01 - Change of particulars for director | 18 November 2009 | |
AR01 - Annual Return | 26 October 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 September 2009 | |
AA - Annual Accounts | 06 February 2009 | |
363a - Annual Return | 08 August 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 07 August 2008 | |
353 - Register of members | 07 August 2008 | |
287 - Change in situation or address of Registered Office | 07 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 August 2008 | |
287 - Change in situation or address of Registered Office | 27 June 2008 | |
288b - Notice of resignation of directors or secretaries | 16 May 2008 | |
395 - Particulars of a mortgage or charge | 12 April 2008 | |
288b - Notice of resignation of directors or secretaries | 01 February 2008 | |
AA - Annual Accounts | 18 December 2007 | |
225 - Change of Accounting Reference Date | 10 December 2007 | |
AA - Annual Accounts | 06 December 2007 | |
363a - Annual Return | 17 August 2007 | |
288a - Notice of appointment of directors or secretaries | 17 August 2007 | |
AUD - Auditor's letter of resignation | 16 February 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 November 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 November 2006 | |
288a - Notice of appointment of directors or secretaries | 29 November 2006 | |
RESOLUTIONS - N/A | 17 November 2006 | |
RESOLUTIONS - N/A | 17 November 2006 | |
RESOLUTIONS - N/A | 17 November 2006 | |
RESOLUTIONS - N/A | 17 November 2006 | |
RESOLUTIONS - N/A | 17 November 2006 | |
RESOLUTIONS - N/A | 17 November 2006 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 17 November 2006 | |
123 - Notice of increase in nominal capital | 17 November 2006 | |
288a - Notice of appointment of directors or secretaries | 17 November 2006 | |
395 - Particulars of a mortgage or charge | 28 October 2006 | |
395 - Particulars of a mortgage or charge | 28 October 2006 | |
395 - Particulars of a mortgage or charge | 20 October 2006 | |
363a - Annual Return | 16 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 August 2006 | |
AA - Annual Accounts | 05 June 2006 | |
363a - Annual Return | 11 August 2005 | |
288a - Notice of appointment of directors or secretaries | 28 April 2005 | |
CERTNM - Change of name certificate | 15 December 2004 | |
SA - Shares agreement | 13 December 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 December 2004 | |
RESOLUTIONS - N/A | 30 November 2004 | |
RESOLUTIONS - N/A | 30 November 2004 | |
RESOLUTIONS - N/A | 30 November 2004 | |
123 - Notice of increase in nominal capital | 30 November 2004 | |
MEM/ARTS - N/A | 30 November 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 November 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 August 2004 | |
288b - Notice of resignation of directors or secretaries | 20 July 2004 | |
NEWINC - New incorporation documents | 20 July 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 May 2015 | Fully Satisfied |
N/A |
A registered charge | 22 August 2014 | Outstanding |
N/A |
A registered charge | 22 August 2014 | Outstanding |
N/A |
A registered charge | 22 August 2014 | Outstanding |
N/A |
Composite all assets guarantee and debenture | 04 April 2008 | Fully Satisfied |
N/A |
Debenture | 12 October 2006 | Fully Satisfied |
N/A |
Debenture | 12 October 2006 | Fully Satisfied |
N/A |
Composite all assets guarantee and debenture | 12 October 2006 | Fully Satisfied |
N/A |