Advanced company searchLink opens in new window

AGILITY COMMUNICATIONS EUROPE LIMITED

Company number 04227202

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)
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
  • GBP 1
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