- Company Overview for AGDC REALISATIONS LIMITED (01720832)
- Filing history for AGDC REALISATIONS LIMITED (01720832)
- People for AGDC REALISATIONS LIMITED (01720832)
- Charges for AGDC REALISATIONS LIMITED (01720832)
- Insolvency for AGDC REALISATIONS LIMITED (01720832)
- More for AGDC REALISATIONS LIMITED (01720832)
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) |
---|---|---|---|
13 Mar 2015 | MR01 | Registration of charge 017208320027, created on 6 March 2015 | |
13 Mar 2015 | MR04 | Satisfaction of charge 14 in full | |
25 Feb 2015 | TM01 | Termination of appointment of Trudy Debbie Hills as a director on 13 February 2015 | |
02 Jan 2015 | AP01 | Appointment of Mr Alan James Fort as a director on 19 December 2014 | |
20 Oct 2014 | AA01 | Previous accounting period extended from 31 January 2014 to 27 July 2014 | |
01 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
28 Jul 2014 | TM01 | Termination of appointment of Stuart Gordon Owens as a director on 4 July 2014 | |
10 Jul 2014 | TM01 | Termination of appointment of Kevin Styles as a director | |
23 Jun 2014 | AP01 | Appointment of Margaret Diane Greenland as a director | |
23 Jun 2014 | AP01 | Appointment of Tony Walsh as a director | |
23 Jun 2014 | AP01 | Appointment of Trudy Debbie Hills as a director | |
20 Dec 2013 | TM01 | Termination of appointment of Peter Riordan as a director | |
23 Oct 2013 | AA | Full accounts made up to 27 January 2013 | |
09 Oct 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
09 Oct 2013 | AD02 | Register inspection address has been changed from C/O Gateley (Manchester) Llp Ship Canal House 98 King Street Manchester M2 4WU United Kingdom | |
18 Jan 2013 | AP01 | Appointment of Stuart Gordon Owens as a director | |
01 Oct 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
02 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 26 | |
20 Jun 2012 | AP01 | Appointment of Mr Peter Joseph Riordan as a director | |
19 Jun 2012 | TM02 | Termination of appointment of Gerard Gould as a secretary | |
19 Jun 2012 | TM01 | Termination of appointment of Gerard Gould as a director | |
07 Jun 2012 | AP01 | Appointment of Mr Kevin Styles as a director | |
07 Jun 2012 | TM01 | Termination of appointment of Nicholas Wood as a director | |
07 Jun 2012 | AA | Full accounts made up to 29 January 2012 | |
03 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 |