- Company Overview for AGILITY GROUP (GB) LIMITED (06596216)
- Filing history for AGILITY GROUP (GB) LIMITED (06596216)
- People for AGILITY GROUP (GB) LIMITED (06596216)
- Charges for AGILITY GROUP (GB) LIMITED (06596216)
- More for AGILITY GROUP (GB) LIMITED (06596216)
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) |
---|---|---|---|
22 Jun 2011 | AR01 | Annual return made up to 19 May 2011 with full list of shareholders | |
02 Apr 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2010 | TM01 | Termination of appointment of Qnet Group Holdings Limited as a director | |
16 Jun 2010 | AR01 | Annual return made up to 19 May 2010 with full list of shareholders | |
16 Jun 2010 | CH01 | Director's details changed for Mr Simon Colin Scotchbrook on 1 October 2009 | |
16 Jun 2010 | CH01 | Director's details changed for Mr Sean Greeley on 7 May 2010 | |
16 Jun 2010 | CH02 | Director's details changed for Qnet Group Holdings Limited on 1 October 2009 | |
17 Feb 2010 | AA | Accounts for a dormant company made up to 31 May 2009 | |
17 Feb 2010 | AA01 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 | |
12 Jun 2009 | 363a | Return made up to 19/05/09; full list of members | |
04 Mar 2009 | CERTNM | Company name changed qnet payroll 1 LIMITED\certificate issued on 05/03/09 | |
15 Oct 2008 | 288c | Director's change of particulars / simon scotcbrook / 15/10/2008 | |
24 Sep 2008 | 288a | Director appointed mr sean greeley | |
19 May 2008 | NEWINC | Incorporation |