Advanced company searchLink opens in new window

AGHOCO 1005 LIMITED

Company number 07070379

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)
16 Feb 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ New class of a shares 27/01/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Jun 2010 SH01 Statement of capital following an allotment of shares on 9 June 2010
  • GBP 149,541
22 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 4