- Company Overview for AGHOCO 1005 LIMITED (07070379)
- Filing history for AGHOCO 1005 LIMITED (07070379)
- People for AGHOCO 1005 LIMITED (07070379)
- Charges for AGHOCO 1005 LIMITED (07070379)
- More for AGHOCO 1005 LIMITED (07070379)
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) |
---|---|---|---|
16 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
16 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
16 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
16 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
18 Jan 2012 | AR01 | Annual return made up to 9 November 2011 with full list of shareholders | |
16 Jan 2012 | AUD | Auditor's resignation | |
12 Jan 2012 | TM01 | Termination of appointment of Donald Mcintosh as a director | |
12 Jan 2012 | AP03 | Appointment of John Garrard as a secretary | |
28 Dec 2011 | TM01 | Termination of appointment of Elissa Foster as a director | |
28 Dec 2011 | TM02 | Termination of appointment of Elissa Foster as a secretary | |
28 Dec 2011 | TM01 | Termination of appointment of Roger Hart as a director | |
19 Dec 2011 | AA | Full accounts made up to 31 May 2011 | |
31 Mar 2011 | AP01 | Appointment of Mr Donald Andrew Mcintosh as a director | |
17 Mar 2011 | AP01 | Appointment of Mr Raymond Francis Pierce as a director | |
17 Mar 2011 | TM01 | Termination of appointment of Timothy Ablett as a director | |
17 Mar 2011 | AP01 | Appointment of Mr Simon Curtis as a director | |
15 Feb 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
25 Nov 2010 | AR01 | Annual return made up to 9 November 2010 with full list of shareholders | |
01 Jul 2010 | AA01 | Previous accounting period shortened from 30 November 2010 to 31 May 2010 | |
23 Jun 2010 | AP01 | Appointment of Mr Timothy Andrew Ablett as a director | |
23 Jun 2010 | AP01 | Appointment of Warren Paul Dickson as a director | |
23 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 9 June 2010
|
|
22 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 |