Advanced company searchLink opens in new window

AGS CHEMICALS LIMITED

Company number 03135888

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)
16 May 2000 288c Secretary's particulars changed
24 Mar 2000 CERTNM Company name changed amcor raw materials (europe) PLC\certificate issued on 27/03/00
21 Mar 2000 287 Registered office changed on 21/03/00 from: 1 lacemaker court london road amersham buckinghamshire HP7 0HS
17 Mar 2000 363s Return made up to 08/12/99; full list of members
08 Mar 2000 288b Secretary resigned;director resigned
08 Mar 2000 288a New secretary appointed
13 Dec 1999 AA Full accounts made up to 30 June 1999
13 Dec 1999 288b Secretary resigned
07 Oct 1999 88(2)R Ad 10/09/99--------- £ si 50000@1=50000 £ ic 50000/100000
23 Sep 1999 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
23 Sep 1999 123 £ nc 100000/300000 10/09/99
01 Feb 1999 AA Full accounts made up to 30 June 1998
07 Dec 1998 363s Return made up to 08/12/98; full list of members
19 Feb 1998 288a New director appointed
19 Feb 1998 288b Director resigned
20 Jan 1998 AA Full accounts made up to 30 June 1997
18 Dec 1997 363s Return made up to 08/12/97; no change of members
18 Dec 1997 288b Director resigned
18 Dec 1997 288a New director appointed
14 Mar 1997 288a New director appointed
14 Mar 1997 287 Registered office changed on 14/03/97 from: kings hall parsons green st ives huntingdon cambnridgeshire PE17 4WY
26 Jan 1997 AA Full accounts made up to 30 June 1996
02 Jan 1997 363s Return made up to 08/12/96; full list of members
  • 363(288) ‐ Secretary resigned
27 Feb 1996 224 Accounting reference date notified as 30/06
27 Feb 1996 88(2)R Ad 02/02/96--------- £ si 49998@1=49998 £ ic 2/50000