- Company Overview for AGILITY COMMUNICATIONS EUROPE LIMITED (04227202)
- Filing history for AGILITY COMMUNICATIONS EUROPE LIMITED (04227202)
- People for AGILITY COMMUNICATIONS EUROPE LIMITED (04227202)
- More for AGILITY COMMUNICATIONS EUROPE LIMITED (04227202)
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) |
---|---|---|---|
02 Jul 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Mar 2013 | DS01 | Application to strike the company off the register | |
08 Nov 2012 | AP01 | Appointment of Mr Rex Sterling Jackson as a director on 26 September 2012 | |
08 Nov 2012 | AP01 | Appointment of Mr Andrew Ruvane Pollack as a director on 26 September 2012 | |
08 Nov 2012 | TM01 | Termination of appointment of David W Vellequette as a director on 1 September 2012 | |
08 Nov 2012 | AP03 | Appointment of Mr Andrew Ruvane Pollack as a secretary on 26 September 2012 | |
03 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Jul 2012 | AR01 |
Annual return made up to 1 June 2012 with full list of shareholders
Statement of capital on 2012-07-09
|
|
04 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
13 Jul 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
15 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
06 Jul 2010 | AR01 | Annual return made up to 1 June 2010 with full list of shareholders | |
06 Jul 2010 | CH01 | Director's details changed for David W Vellequette on 1 October 2009 | |
05 Jul 2010 | TM01 | Termination of appointment of Christopher Dewees as a director | |
05 Jul 2010 | CH04 | Secretary's details changed for Hlm Secretaries Limited on 1 October 2009 | |
05 Jul 2010 | TM02 | Termination of appointment of Christopher Dewees as a secretary | |
31 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
14 Jul 2009 | 363a | Return made up to 01/06/09; full list of members | |
14 Jul 2009 | 190 | Location of debenture register | |
14 Jul 2009 | 287 | Registered office changed on 14/07/2009 from c/o hlm secretaries LTD, 1ST floor, 25 stamford street altrincham cheshire WA14 1EX | |
14 Jul 2009 | 353 | Location of register of members | |
13 Jul 2009 | 288c | Secretary's Change of Particulars / hlm secretaries LIMITED / 01/06/2009 / HouseName/Number was: , now: prospect house; Street was: 1ST floor, now: 2 sinderland road; Area was: 25 stamford street, now: broadheath; Post Code was: WA14 1EX, now: WA14 5ET; Country was: , now: united kingdom | |
02 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
02 Jul 2008 | 363a | Return made up to 01/06/08; full list of members |