Advanced company searchLink opens in new window

AGCO INTERNATIONAL LIMITED

Company number 02388894

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Sep 1999 288b Secretary resigned
29 Dec 1998 AA Full group accounts made up to 31 December 1997
24 Nov 1998 363s Return made up to 14/11/98; no change of members
31 Oct 1998 244 Delivery ext'd 3 mth 31/12/97
20 Oct 1998 288a New director appointed
20 Oct 1998 288b Director resigned
12 Feb 1998 288b Director resigned
12 Feb 1998 288a New director appointed
02 Feb 1998 AA Full group accounts made up to 31 December 1996
27 Jan 1998 SA Statement of affairs
27 Jan 1998 88(2)P Ad 22/01/98--------- £ si 2617196@1=2617196 £ ic 130744065/133361261
11 Dec 1997 363s Return made up to 14/11/97; full list of members
27 Oct 1997 244 Delivery ext'd 3 mth 31/12/96
22 Apr 1997 CERTNM Company name changed agco LIMITED\certificate issued on 23/04/97
11 Mar 1997 SA Statement of affairs
11 Mar 1997 SA Statement of affairs
11 Mar 1997 88(2)O Ad 02/01/97--------- £ si 6647602@1
27 Feb 1997 88(2)P Ad 02/01/97--------- £ si 6647602@1=6647602 £ ic 124096463/130744065
22 Dec 1996 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
22 Dec 1996 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
22 Dec 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
09 Dec 1996 363s Return made up to 14/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
04 Dec 1996 CERTNM Company name changed massey ferguson group LIMITED\certificate issued on 05/12/96
12 Sep 1996 AA Full group accounts made up to 31 December 1995
10 May 1996 403a Declaration of satisfaction of mortgage/charge