Advanced company searchLink opens in new window

AGCO MACHINERY LIMITED

Company number 05812976

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)
24 Apr 2015 AP01 Appointment of Mr Declan Francis Hayden as a director on 24 April 2015
24 Apr 2015 TM01 Termination of appointment of Joanne Mary Ray as a director on 28 November 2014
19 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
27 Jun 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 10,003,000
13 Mar 2014 SH01 Statement of capital following an allotment of shares on 28 February 2014
  • GBP 10,003,000
04 Mar 2014 AP01 Appointment of Mr Roger Neil Batkin as a director
03 Mar 2014 AP01 Appointment of Mr Martin Leslie Sharman as a director
03 Mar 2014 AP01 Appointment of Mrs Joanne Mary Ray as a director
03 Mar 2014 AP03 Appointment of Mrs Claire Margaret Mcgeever-Cattell as a secretary
03 Mar 2014 TM02 Termination of appointment of Roger Batkin as a secretary
27 Feb 2014 TM01 Termination of appointment of Roger Batkin as a director
20 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
16 Jul 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
02 Oct 2012 AA Full accounts made up to 31 December 2011
11 Jun 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
05 Dec 2011 TM01 Termination of appointment of Michael Gschwender as a director
05 Dec 2011 TM01 Termination of appointment of Gary Collar as a director
04 Oct 2011 AA Full accounts made up to 31 December 2010
24 Jun 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
23 Jun 2011 CH01 Director's details changed for Michael Gschwender on 23 June 2011
23 Jun 2011 CH01 Director's details changed for Gary Collar on 1 March 2011
10 May 2011 CH01 Director's details changed for Mr Roger Neil Batkin on 15 October 2010
10 May 2011 CH03 Secretary's details changed for Mr Roger Neil Batkin on 15 October 2010
05 Oct 2010 AA Full accounts made up to 31 December 2009
16 Jun 2010 AR01 Annual return made up to 4 June 2010 with full list of shareholders