Advanced company searchLink opens in new window

AJG WATERS (EQUIPMENT) LIMITED

Company number 02647577

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 Apr 1992 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
10 Mar 1992 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
10 Mar 1992 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
10 Mar 1992 88(2)R Ad 03/03/92--------- £ si 698@1=698 £ ic 2/700
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 03/03/92--------- £ si 698@1=698 £ ic 2/700
10 Feb 1992 287 Registered office changed on 10/02/92 from: 27-31 blandford street london wih 3AD
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 10/02/92 from: 27-31 blandford street london wih 3AD
10 Feb 1992 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
10 Feb 1992 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
27 Nov 1991 287 Registered office changed on 27/11/91 from: the glassmill 1 battersea bridge rd london SW11 3BG
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 27/11/91 from: the glassmill 1 battersea bridge rd london SW11 3BG
27 Nov 1991 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
27 Nov 1991 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
22 Nov 1991 CERTNM Company name changed paganmaze LIMITED\certificate issued on 25/11/91
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed paganmaze LIMITED\certificate issued on 25/11/91
20 Sep 1991 NEWINC Incorporation