- Company Overview for AGCOMM LIMITED (04226423)
- Filing history for AGCOMM LIMITED (04226423)
- People for AGCOMM LIMITED (04226423)
- Charges for AGCOMM LIMITED (04226423)
- Insolvency for AGCOMM LIMITED (04226423)
- More for AGCOMM LIMITED (04226423)
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) |
---|---|---|---|
17 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2006 | 287 | Registered office changed on 04/05/06 from: fergusson house 124-128 city road london EC1V 2NJ | |
01 Apr 2003 | 287 | Registered office changed on 01/04/03 from: 76 new cavendish street london W1G 9TB | |
31 Mar 2003 | 4.31 | Appointment of a liquidator | |
26 Feb 2003 | COCOMP | Order of court to wind up | |
12 Nov 2002 | 287 | Registered office changed on 12/11/02 from: gable house 239 regents park road, london N3 3LF | |
11 Nov 2002 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2002 | 600 | Appointment of a voluntary liquidator | |
07 Nov 2002 | 4.20 | Statement of affairs | |
07 Nov 2002 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2002 | 600 | Appointment of a voluntary liquidator | |
02 Sep 2002 | 288c | Director's particulars changed | |
11 Jun 2002 | 363a | Return made up to 31/05/02; full list of members | |
19 Dec 2001 | 395 | Particulars of mortgage/charge | |
14 Aug 2001 | CERTNM | Company name changed agcom LIMITED\certificate issued on 14/08/01 | |
16 Jun 2001 | 288b | Director resigned | |
16 Jun 2001 | 288b | Secretary resigned | |
16 Jun 2001 | 288a | New secretary appointed | |
16 Jun 2001 | 288a | New director appointed | |
31 May 2001 | NEWINC | Incorporation |