Advanced company searchLink opens in new window

AGM FACILITIES LIMITED

Company number 01372991

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)
02 Oct 2014 MR04 Satisfaction of charge 11 in full
02 Oct 2014 MR04 Satisfaction of charge 9 in full
02 Oct 2014 MR04 Satisfaction of charge 12 in full
02 Oct 2014 MR04 Satisfaction of charge 7 in full
02 Oct 2014 MR04 Satisfaction of charge 5 in full
02 Oct 2014 MR04 Satisfaction of charge 6 in full
02 Oct 2014 MR04 Satisfaction of charge 3 in full
02 Oct 2014 MR04 Satisfaction of charge 10 in full
02 Oct 2014 MR04 Satisfaction of charge 13 in full
02 Oct 2014 MR04 Satisfaction of charge 4 in full
07 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2,000
08 Jan 2014 AA Full accounts made up to 30 September 2013
06 Nov 2013 TM01 Termination of appointment of Roger Sumner as a director
02 Oct 2013 AP03 Appointment of Mr David Victor Taylor as a secretary
01 Oct 2013 TM02 Termination of appointment of Roger Sumner as a secretary
05 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
13 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 13
08 Feb 2013 AA Full accounts made up to 30 September 2012
21 Mar 2012 AA Full accounts made up to 30 September 2011
07 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
24 Jan 2012 CH01 Director's details changed for Mr Mark Andrew Taylor on 29 November 2011
24 Jan 2012 CH01 Director's details changed for Mr Roger Edward Sumner on 3 October 2011
24 Jan 2012 CH03 Secretary's details changed for Mr Roger Edward Sumner on 3 October 2011
03 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 12
07 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders