Advanced company searchLink opens in new window

AGM (COMPLETE PARTS AND COMPONENT SOLUTIONS) LTD

Company number 08119772

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)
11 Jun 2014 SH10 Particulars of variation of rights attached to shares
09 Jun 2014 SH08 Change of share class name or designation
09 Jun 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 May 2014 CH01 Director's details changed for Jacob Greeves on 13 May 2014
13 May 2014 CH01 Director's details changed for Mr Adrian Gary Moore on 13 May 2014
18 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
09 Jul 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
09 Jul 2013 CH01 Director's details changed for Mr Adrian Gary Moore on 26 June 2013
09 Jul 2013 CH01 Director's details changed for Sheralyn Elaine Moore on 26 June 2013
09 Jul 2013 CH01 Director's details changed for Jacob Greeves on 26 June 2013
10 Jun 2013 SH01 Statement of capital following an allotment of shares on 1 July 2012
  • GBP 300
04 Jun 2013 AD01 Registered office address changed from , Ground Floor 2 Woodberry Grove, London, N12 0DR, England on 4 June 2013
27 Dec 2012 AP01 Appointment of Sheralyn Elaine Moore as a director
27 Dec 2012 AP01 Appointment of Mr Adrian Gary Moore as a director
20 Sep 2012 CERTNM Company name changed cragmay (complete parts and component solutions) LTD\certificate issued on 20/09/12
  • RES15 ‐ Change company name resolution on 2012-09-19
  • NM01 ‐ Change of name by resolution
26 Jun 2012 NEWINC Incorporation