- Company Overview for AG TYRE RECYCLING LIMITED (10559419)
- Filing history for AG TYRE RECYCLING LIMITED (10559419)
- People for AG TYRE RECYCLING LIMITED (10559419)
- Insolvency for AG TYRE RECYCLING LIMITED (10559419)
- More for AG TYRE RECYCLING LIMITED (10559419)
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) |
---|---|---|---|
23 Jan 2019 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
06 Dec 2018 | AA | Micro company accounts made up to 31 January 2018 | |
06 Mar 2018 | AD01 | Registered office address changed from 112 the Hornet Chichester PO19 7JR England to Simba Business Park Portsmouth Road Fishers Pond Eastleigh Hampshire SO50 7HF on 6 March 2018 | |
08 Feb 2018 | AD01 | Registered office address changed from Simba Business Park Portsmouth Road Fishers Pond Eastleigh Hants SO50 7HF United Kingdom to 112 the Hornet Chichester PO19 7JR on 8 February 2018 | |
11 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with updates | |
11 Dec 2017 | AP01 | Appointment of Mr Carlos Demitri Giles as a director on 1 December 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with updates | |
06 Dec 2017 | AP01 | Appointment of Mr Sunitkumar Zaver Bhai Patel as a director on 1 December 2017 | |
06 Dec 2017 | AP01 | Appointment of Mr Chetan Narendra Joshi as a director on 1 December 2017 | |
03 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 11 January 2017
|
|
21 Feb 2017 | TM01 | Termination of appointment of Jatinder Kaur Ladher as a director on 19 February 2017 | |
19 Feb 2017 | AP01 | Appointment of Miss Neelam Ladher as a director on 19 February 2017 | |
11 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-11
|