- Company Overview for AGMA HOLDINGS LIMITED (08422866)
- Filing history for AGMA HOLDINGS LIMITED (08422866)
- People for AGMA HOLDINGS LIMITED (08422866)
- More for AGMA HOLDINGS LIMITED (08422866)
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 Jan 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
03 Mar 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
04 Feb 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
05 Nov 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
06 Jan 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
31 Oct 2013 | CH01 | Director's details changed for Mrs Maxine Gillian Franklin on 31 October 2013 | |
26 Jun 2013 | CERTNM |
Company name changed crossco (1311) LIMITED\certificate issued on 26/06/13
|
|
24 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2013 | CONNOT | Change of name notice | |
24 Jun 2013 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
12 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 5 June 2013
|
|
11 Jun 2013 | AP01 | Appointment of Mrs Maxine Gillian Franklin as a director | |
11 Jun 2013 | AA01 | Current accounting period shortened from 28 February 2014 to 31 August 2013 | |
28 May 2013 | SH01 |
Statement of capital following an allotment of shares on 13 May 2013
|
|
28 May 2013 | AP01 | Appointment of Malcolm Philip Franklin as a director | |
24 May 2013 | AD01 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 24 May 2013 | |
20 May 2013 | TM01 | Termination of appointment of Sean Nicolson as a director | |
27 Feb 2013 | NEWINC |
Incorporation
|