- Company Overview for AGL ACCOUNTANTS LIMITED (03637972)
- Filing history for AGL ACCOUNTANTS LIMITED (03637972)
- People for AGL ACCOUNTANTS LIMITED (03637972)
- Charges for AGL ACCOUNTANTS LIMITED (03637972)
- Insolvency for AGL ACCOUNTANTS LIMITED (03637972)
- More for AGL ACCOUNTANTS LIMITED (03637972)
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) |
---|---|---|---|
27 Sep 2010 | AD01 | Registered office address changed from 89 Fore Street Kingsbridge Devon TQ7 1AB on 27 September 2010 | |
27 Sep 2010 | CH01 | Director's details changed for Mr Sean Dermot Donovan on 24 September 2010 | |
27 Sep 2010 | CH01 | Director's details changed for Mr Steven Charles Morgan on 24 September 2010 | |
27 Sep 2010 | CH01 | Director's details changed for Mr Steven Glenn Heath on 24 September 2010 | |
27 Sep 2010 | CH03 | Secretary's details changed for Mr Sean Dermot Donovan on 24 September 2010 | |
07 Jul 2010 | CERTNM |
Company name changed michael locke & co LIMITED\certificate issued on 07/07/10
|
|
07 Jul 2010 | CONNOT | Change of name notice | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
07 Oct 2009 | CH01 | Director's details changed for Steven Charles Morgan on 1 October 2009 | |
07 Oct 2009 | CH01 | Director's details changed for Mr Sean Dermot Donovan on 1 October 2009 | |
07 Oct 2009 | CH03 | Secretary's details changed for Sean Dermot Donovan on 1 October 2009 | |
07 Oct 2009 | CH01 | Director's details changed for Steven Glenn Heath on 1 October 2009 | |
24 Sep 2009 | 363a | Return made up to 24/09/09; full list of members | |
24 Sep 2009 | 288c | Director's change of particulars / steven heath / 24/09/2009 | |
08 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
24 Sep 2008 | 363a | Return made up to 24/09/08; full list of members | |
28 Mar 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
10 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
12 Dec 2007 | 395 | Particulars of mortgage/charge | |
26 Sep 2007 | 363a | Return made up to 24/09/07; full list of members | |
01 Feb 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
26 Sep 2006 | 288c | Director's particulars changed | |
26 Sep 2006 | 363a | Return made up to 24/09/06; full list of members | |
26 Sep 2006 | 288c | Director's particulars changed | |
13 Jan 2006 | AA | Total exemption small company accounts made up to 31 March 2005 |