- Company Overview for AGM FLOORS LIMITED (02578400)
- Filing history for AGM FLOORS LIMITED (02578400)
- People for AGM FLOORS LIMITED (02578400)
- Charges for AGM FLOORS LIMITED (02578400)
- More for AGM FLOORS LIMITED (02578400)
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) |
---|---|---|---|
05 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
04 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
23 Oct 2013 | SH06 |
Cancellation of shares. Statement of capital on 23 October 2013
|
|
23 Oct 2013 | SH03 | Purchase of own shares. | |
27 Sep 2013 | TM01 | Termination of appointment of Aidan Murphy as a director | |
06 Sep 2013 | CH01 | Director's details changed for Mr Aidan Gerard Murphy on 30 August 2013 | |
06 Sep 2013 | AP01 | Appointment of Mr Eugene Joseph Ward as a director | |
19 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 May 2013 | TM02 | Termination of appointment of Anne Murphy as a secretary | |
02 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
01 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Jan 2012 | AR01 | Annual return made up to 15 January 2012 with full list of shareholders | |
23 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Jan 2011 | AR01 | Annual return made up to 15 January 2011 with full list of shareholders | |
03 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Mar 2010 | AD01 | Registered office address changed from Unit C2, the Knoll Business Centre, Old Shoreham Road Hove East Sussex BN3 7GS on 2 March 2010 | |
08 Feb 2010 | AR01 | Annual return made up to 30 January 2010 with full list of shareholders | |
08 Feb 2010 | CH01 | Director's details changed for Mr Aidan Gerard Murphy on 31 December 2009 | |
08 Feb 2010 | CH03 | Secretary's details changed for Mrs Anne Kyla Murphy on 31 December 2009 | |
26 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
20 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 Feb 2009 | 363a | Return made up to 30/01/09; full list of members | |
05 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 |