Advanced company searchLink opens in new window

AG HOLDING UK

Company number SC281461

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)
17 Mar 2009 288a Director appointed steven grenville valentine
17 Mar 2009 288a Secretary appointed katherine jennifer leighton
30 Sep 2008 AA Full accounts made up to 31 December 2007
08 Sep 2008 288a Director appointed thomas douglas boyle
05 Sep 2008 288b Appointment terminated director malcolm greener
28 Aug 2008 288b Appointment terminated director malcolm taylor
17 Jul 2008 363s Return made up to 11/03/08; no change of members
09 Jul 2008 288b Appointment terminated director mark tooley
21 Jan 2008 288a New director appointed
27 Nov 2007 AA Full accounts made up to 31 December 2006
11 Jun 2007 288a New secretary appointed
11 Jun 2007 288b Secretary resigned
12 Apr 2007 363s Return made up to 11/03/07; full list of members
12 Feb 2007 288b Director resigned
12 Feb 2007 288a New director appointed
12 Feb 2007 288a New director appointed
31 Oct 2006 419a(Scot) Dec mort/charge *
24 Oct 2006 123 Nc inc already adjusted 13/10/06
24 Oct 2006 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Oct 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Oct 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
24 Oct 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Oct 2006 AA Group of companies' accounts made up to 31 December 2005
22 Sep 2006 CERT3 Certificate of re-registration from Limited to Unlimited
22 Sep 2006 MAR Re-registration of Memorandum and Articles