- Company Overview for A.G. HOLDINGS LIMITED (05333627)
- Filing history for A.G. HOLDINGS LIMITED (05333627)
- People for A.G. HOLDINGS LIMITED (05333627)
- Charges for A.G. HOLDINGS LIMITED (05333627)
- Insolvency for A.G. HOLDINGS LIMITED (05333627)
- More for A.G. HOLDINGS LIMITED (05333627)
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 Mar 2007 | 363s | Return made up to 17/01/07; full list of members | |
19 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2007 | AA | Total exemption full accounts made up to 31 March 2006 | |
06 Jun 2006 | 225 | Accounting reference date extended from 31/01/06 to 31/03/06 | |
15 May 2006 | 363s |
Return made up to 17/01/06; full list of members; amend
|
|
11 May 2006 | 363s |
Return made up to 17/01/06; full list of members
|
|
27 Apr 2005 | 287 | Registered office changed on 27/04/05 from: st brides house 10 salisbury square london EC4Y 8EH | |
15 Apr 2005 | 287 | Registered office changed on 15/04/05 from: no 11 sandycombe road richmond surrey TW9 2ES | |
21 Mar 2005 | 288a | New director appointed | |
17 Mar 2005 | 287 | Registered office changed on 17/03/05 from: 44 upper belgrave road clifton bristol BS8 2XN | |
02 Mar 2005 | 288a | New secretary appointed | |
28 Feb 2005 | 288a | New secretary appointed | |
28 Feb 2005 | 288a | New director appointed | |
12 Feb 2005 | 395 | Particulars of mortgage/charge | |
08 Feb 2005 | 395 | Particulars of mortgage/charge | |
01 Feb 2005 | 288b | Secretary resigned | |
01 Feb 2005 | 288b | Director resigned | |
17 Jan 2005 | NEWINC | Incorporation |