Advanced company searchLink opens in new window

AGHOCO 1022 LIMITED

Company number 07200489

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)
03 Mar 2011 SH02 Consolidation of shares on 1 February 2011
03 Mar 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Consolidate and division 01/02/2011
08 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 6
08 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 5
03 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
03 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 4
23 Aug 2010 SH01 Statement of capital following an allotment of shares on 30 July 2010
  • GBP 47,000
20 Aug 2010 AP01 Appointment of Mr Ken Hills as a director
10 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 3
09 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
09 Aug 2010 TM02 Termination of appointment of A G Secretarial Limited as a secretary
09 Aug 2010 TM01 Termination of appointment of A G Secretarial Limited as a director
09 Aug 2010 TM01 Termination of appointment of Inhoco Formations Limited as a director
09 Aug 2010 TM01 Termination of appointment of Roger Hart as a director
09 Aug 2010 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 9 August 2010
09 Aug 2010 AP03 Appointment of Matthew Ian Rockett as a secretary
09 Aug 2010 AP01 Appointment of Mr Matthew Ian Rockett as a director
09 Aug 2010 AP01 Appointment of Andrew Mark Lloyd-Jones as a director
09 Aug 2010 AP01 Appointment of Jonathan Bell as a director
09 Aug 2010 SH08 Change of share class name or designation
09 Aug 2010 SH08 Change of share class name or designation
07 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 2
05 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 1