- Company Overview for AGROMYCEN LIMITED (07182456)
- Filing history for AGROMYCEN LIMITED (07182456)
- People for AGROMYCEN LIMITED (07182456)
- More for AGROMYCEN LIMITED (07182456)
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) |
---|---|---|---|
19 Jun 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2011 | AR01 |
Annual return made up to 9 March 2011 with full list of shareholders
Statement of capital on 2011-04-08
|
|
14 Dec 2010 | AP01 | Appointment of Mr Michael John Dufton as a director | |
05 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 31 August 2010
|
|
14 Jul 2010 | TM01 | Termination of appointment of Michael John Dufton as a director | |
24 May 2010 | AP01 | Appointment of Richard Thomas Lee as a director | |
15 Apr 2010 | AP01 | Appointment of Paul Warren Thomas as a director | |
15 Mar 2010 | AP01 | Appointment of Kenneth Mackenzie as a director | |
15 Mar 2010 | AP01 | Appointment of Mr Michael John Dufton as a director | |
10 Mar 2010 | TM01 | Termination of appointment of Dunstana Davies as a director | |
10 Mar 2010 | TM02 | Termination of appointment of Waterlow Secretaries Limited as a secretary | |
09 Mar 2010 | NEWINC | Incorporation |