- Company Overview for AGILITY RMG LIMITED (07385963)
- Filing history for AGILITY RMG LIMITED (07385963)
- People for AGILITY RMG LIMITED (07385963)
- More for AGILITY RMG LIMITED (07385963)
| 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) |
|---|---|---|---|
| 09 Nov 2015 | CH01 | Director's details changed for Mr Phil Cain on 10 September 2013 | |
| 24 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
| 06 Dec 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-12-06
|
|
| 27 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
| 08 Nov 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
| 08 Nov 2013 | CH01 | Director's details changed for Mr Phil Cain on 18 May 2012 | |
| 03 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
| 24 May 2013 | AD01 | Registered office address changed from 73 Killyon Road London SW8 2XS on 24 May 2013 | |
| 19 Mar 2013 | CERTNM |
Company name changed accura business services LIMITED\certificate issued on 19/03/13
|
|
| 12 Oct 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
| 11 Jul 2012 | AR01 | Annual return made up to 23 September 2011 with full list of shareholders | |
| 11 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
| 06 Jul 2012 | RT01 | Administrative restoration application | |
| 01 May 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 17 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 16 Nov 2011 | AD01 | Registered office address changed from , 1St Floor 2 Woodberry Grove, North Finchley, London, N12 0DR, England on 16 November 2011 | |
| 23 Sep 2010 | NEWINC |
Incorporation
|