- Company Overview for AG FINISHING LTD (01260354)
- Filing history for AG FINISHING LTD (01260354)
- People for AG FINISHING LTD (01260354)
- Charges for AG FINISHING LTD (01260354)
- Insolvency for AG FINISHING LTD (01260354)
- More for AG FINISHING LTD (01260354)
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) |
---|---|---|---|
28 Jun 2012 | COCOMP | Order of court to wind up | |
17 Oct 2011 | CERTNM |
Company name changed A. G. ceramics LIMITED\certificate issued on 17/10/11
|
|
14 Oct 2011 | AR01 |
Annual return made up to 7 October 2011 with full list of shareholders
Statement of capital on 2011-10-14
|
|
08 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Jun 2011 | AP03 | Appointment of Anthony Gilbert Hyde as a secretary | |
27 May 2011 | TM01 | Termination of appointment of Colin Parker as a director | |
27 May 2011 | TM01 | Termination of appointment of Dean Erdman as a director | |
27 May 2011 | TM02 | Termination of appointment of Christopher Millington-Hore as a secretary | |
11 Oct 2010 | AR01 | Annual return made up to 7 October 2010 with full list of shareholders | |
11 Oct 2010 | AD03 | Register(s) moved to registered inspection location | |
08 Oct 2010 | AD02 | Register inspection address has been changed | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
08 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 22 December 2009
|
|
08 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2009 | AR01 | Annual return made up to 7 October 2009 with full list of shareholders | |
05 Nov 2009 | CH01 | Director's details changed for Dean Erdman on 5 November 2009 | |
05 Nov 2009 | AD01 | Registered office address changed from Unit 16 Arlington Business Park Stevenage Hertfordshire SG1 2BD on 5 November 2009 | |
05 Nov 2009 | CH01 | Director's details changed for Colin Arthur Harold Parker on 5 November 2009 | |
31 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
12 Mar 2009 | 288b | Appointment terminated director christopher millington-hore | |
09 Oct 2008 | 363a | Return made up to 07/10/08; full list of members | |
06 Aug 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
24 Oct 2007 | AA | Accounts for a small company made up to 31 December 2006 | |
16 Oct 2007 | 363a | Return made up to 07/10/07; full list of members |