Advanced company searchLink opens in new window

AGCO MANUFACTURING LIMITED

Company number 00571559

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)
08 Jun 1993 288 Director resigned
17 May 1993 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
12 May 1993 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
22 Jan 1993 395 Particulars of mortgage/charge
15 Dec 1992 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
01 Dec 1992 363b Return made up to 14/11/92; no change of members
27 Nov 1992 395 Particulars of mortgage/charge
27 Nov 1992 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
11 Nov 1992 AA Full accounts made up to 31 January 1992
14 Sep 1992 288 New director appointed
11 Sep 1992 CERTNM Company name changed massey-ferguson manufacturing li mited\certificate issued on 14/09/92
12 Aug 1992 288 New secretary appointed
01 Jul 1992 395 Particulars of mortgage/charge
27 Jan 1992 363s Return made up to 14/11/91; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 Jul 1991 AA Full accounts made up to 31 January 1991
14 Feb 1991 88(2)R Ad 31/01/91--------- £ si 144256725@1=144256725 £ ic 7000/144263725
14 Feb 1991 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
14 Feb 1991 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
04 Dec 1990 395 Particulars of mortgage/charge
30 Nov 1990 AA Full accounts made up to 31 January 1990
30 Nov 1990 363a Return made up to 14/11/90; full list of members
10 Aug 1990 288 Director resigned;new director appointed
10 May 1990 287 Registered office changed on 10/05/90 from: 35 davies street london W1Y 2EA
12 Feb 1990 288 Secretary resigned;new secretary appointed
29 Jan 1990 RESOLUTIONS Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association