- Company Overview for AGECO LIMITED (03156159)
- Filing history for AGECO LIMITED (03156159)
- People for AGECO LIMITED (03156159)
- Charges for AGECO LIMITED (03156159)
- More for AGECO LIMITED (03156159)
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) |
---|---|---|---|
01 Sep 2011 | AD01 | Registered office address changed from Astral House 1268 London Road London SW16 4ER on 1 September 2011 | |
05 Aug 2011 | AP01 | Appointment of Mr Ashley Smalley as a director | |
03 Jun 2011 | TM01 | Termination of appointment of Susan Palmer Obe as a director | |
08 Mar 2011 | AR01 | Annual return made up to 7 February 2011 with full list of shareholders | |
10 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
22 Nov 2010 | CERTNM |
Company name changed age concern enterprises LIMITED\certificate issued on 22/11/10
|
|
22 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2010 | CONNOT | Change of name notice | |
19 Aug 2010 | TM02 | Termination of appointment of Mark Harvey as a secretary | |
06 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
29 Apr 2010 | AUD | Auditor's resignation | |
21 Apr 2010 | AR01 | Annual return made up to 7 February 2010 with full list of shareholders | |
06 Nov 2009 | CH03 | Secretary's details changed for Mark Ian Harvey on 21 October 2009 | |
03 Nov 2009 | AP03 | Appointment of Mark Ian Harvey as a secretary | |
02 Nov 2009 | CH01 | Director's details changed for Mrs Jacquelyn Ann Porritt on 21 October 2009 | |
02 Nov 2009 | CH01 | Director's details changed for Mr Thomas Charles Kendal Knox Wright on 21 October 2009 | |
02 Nov 2009 | CH01 | Director's details changed for Mr Charles William Scott on 21 October 2009 | |
02 Nov 2009 | CH01 | Director's details changed for Mr Myles Jonathan Edwards on 21 October 2009 | |
02 Nov 2009 | CH01 | Director's details changed for Mr Alan Patchett on 21 October 2009 | |
02 Nov 2009 | CH01 | Director's details changed for Miss Susan Lesley Palmer Obe on 21 October 2009 | |
02 Nov 2009 | CH01 | Director's details changed for Mr Gordon George Morris on 21 October 2009 | |
02 Nov 2009 | CH01 | Director's details changed for Christopher Rimmington Cowpe on 21 October 2009 | |
02 Nov 2009 | TM02 | Termination of appointment of Maureen Nolan as a secretary | |
26 Oct 2009 | AA | Full accounts made up to 31 March 2009 | |
22 Oct 2009 | CH01 | Director's details changed for Mr Timothy Andrew Ablett on 22 October 2009 |