- Company Overview for A G CARE LIMITED (02946918)
- Filing history for A G CARE LIMITED (02946918)
- People for A G CARE LIMITED (02946918)
- Charges for A G CARE LIMITED (02946918)
- More for A G CARE LIMITED (02946918)
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) |
---|---|---|---|
12 Apr 2013 | SH20 | Statement by directors | |
12 Apr 2013 | SH19 |
Statement of capital on 12 April 2013
|
|
12 Apr 2013 | CAP-SS | Solvency statement dated 28/03/13 | |
12 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2013 | TM02 | Termination of appointment of Filex Services Limited as a secretary | |
16 Jan 2013 | AP04 | Appointment of Harrison Clark (Secretarial) Limited as a secretary | |
07 Jan 2013 | AD01 | Registered office address changed from 179 Great Portland Street London W1W 5LS on 7 January 2013 | |
29 Nov 2012 | AA | Full accounts made up to 31 March 2012 | |
06 Aug 2012 | TM01 | Termination of appointment of Jonathan Sinclair as a director | |
10 Jul 2012 | AR01 | Annual return made up to 8 July 2012 with full list of shareholders | |
10 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
29 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
12 Jul 2011 | AR01 | Annual return made up to 8 July 2011 with full list of shareholders | |
17 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
17 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
17 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
06 Jan 2011 | TM01 | Termination of appointment of Howard Calvert as a director | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 Nov 2010 | CH01 | Director's details changed for Roy Hastings on 27 September 2010 | |
10 Nov 2010 | CH03 | Secretary's details changed for Roy Hastings on 27 September 2010 | |
09 Nov 2010 | CH01 | Director's details changed for Jonathan Jay Sinclair on 27 September 2010 | |
09 Nov 2010 | CH01 | Director's details changed for Daniel Mark Lavery on 27 September 2010 | |
09 Nov 2010 | CH01 | Director's details changed for Mr Howard Murray Calvert on 27 September 2010 | |
27 Sep 2010 | CH01 | Director's details changed for Jonathan Jay Sinclair on 27 September 2010 | |
14 Sep 2010 | AP04 | Appointment of Filex Services Limited as a secretary |