Advanced company searchLink opens in new window

AGE MANAGEMENT FORMULATIONS LIMITED

Company number 07127055

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)
18 Sep 2012 AP01 Appointment of Mr Jonathan Charles Withers as a director
27 Jul 2012 AP01 Appointment of Mr Thomas Noel Barry as a director
16 Jul 2012 AP01 Appointment of Mr Simon Francis Hilary Jones as a director
09 Jul 2012 TM01 Termination of appointment of Melvyn Coleman as a director
04 Jul 2012 TM01 Termination of appointment of Simon Jones as a director
09 Feb 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 15 November 2012
06 Dec 2011 TM01 Termination of appointment of Christopher Jones as a director
13 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Sep 2011 AD01 Registered office address changed from 11 Grosvenor Place, Vale Road Weybridge Surrey KT13 9AG United Kingdom on 1 September 2011
01 Sep 2011 AA01 Previous accounting period extended from 31 January 2011 to 31 March 2011
02 Aug 2011 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Christopher Jones was registered on 02/08/2011.
15 Jul 2011 AP01 Appointment of Mr Mel Ernest Coleman as a director
11 Jul 2011 AD01 Registered office address changed from 123 Oatlands Drive Weybridge Surrey KT13 9LB England on 11 July 2011
27 Jun 2011 AP01 Appointment of Mr Christopher Simon Jones as a director
  • ANNOTATION A second filed AP01 for Christopher Jones was registered on 02/08/2011.
22 Jun 2011 AP01 Appointment of Mr Robert Ian Nash as a director
14 Apr 2011 CERTNM Company name changed victoria paez LIMITED\certificate issued on 14/04/11
  • RES15 ‐ Change company name resolution on 2011-04-13
  • NM01 ‐ Change of name by resolution
09 Feb 2011 CERTNM Company name changed be classy LIMITED\certificate issued on 09/02/11
  • RES15 ‐ Change company name resolution on 2011-02-02
09 Feb 2011 CONNOT Change of name notice
07 Feb 2011 AP01 Appointment of Mr Simon Francis Hilary Jones as a director
18 Jan 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
18 Jan 2011 CH01 Director's details changed for Mrs Lynne Cunningham on 30 October 2010
15 Jan 2010 NEWINC Incorporation