Advanced company searchLink opens in new window

AGT SCIENCES LIMITED

Company number 04972874

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)
04 Feb 2012 GAZ2 Final Gazette dissolved following liquidation
04 Nov 2011 4.72 Return of final meeting in a creditors' voluntary winding up
15 Sep 2011 4.68 Liquidators' statement of receipts and payments to 16 August 2011
30 Aug 2011 TM01 Termination of appointment of Nicholas Crowther as a director
27 Aug 2010 AD01 Registered office address changed from Unit 25 Campus Road Listerhills Science Park Bradford West Yorkshire BD7 1HR on 27 August 2010
24 Aug 2010 4.20 Statement of affairs with form 4.19
24 Aug 2010 600 Appointment of a voluntary liquidator
24 Aug 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-08-17
13 Jul 2010 SH01 Statement of capital following an allotment of shares on 7 July 2010
  • GBP 159,056.80
01 Jun 2010 AA Accounts for a small company made up to 31 March 2010
17 May 2010 AA01 Previous accounting period shortened from 31 August 2010 to 31 March 2010
16 Apr 2010 SH01 Statement of capital following an allotment of shares on 31 March 2010
  • GBP 167,539.90
22 Feb 2010 SH01 Statement of capital following an allotment of shares on 8 February 2010
  • GBP 99,496.60
19 Jan 2010 AA Full accounts made up to 31 August 2009
09 Dec 2009 AR01 Annual return made up to 21 November 2009 with full list of shareholders
08 Dec 2009 CH01 Director's details changed for Doctor Donald Eagland on 7 December 2009
08 Dec 2009 CH01 Director's details changed for Gordon Walter Feather on 7 December 2009
26 Nov 2009 AA01 Previous accounting period shortened from 31 December 2009 to 31 August 2009
23 Nov 2009 CH01 Director's details changed for Mr James Donald Hanson on 23 November 2009
23 Nov 2009 CH01 Director's details changed for Doctor Nicholas John Crowther on 23 November 2009
23 Nov 2009 CH01 Director's details changed for Hugh Charles Richard Crook on 23 November 2009
23 Nov 2009 MISC Form 123....increasing nominal capital by 400.000
23 Nov 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
03 Sep 2009 88(2) Ad 01/09/09 gbp si 534961@0.1=53496.1 gbp ic 1/53497.1
03 Sep 2009 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 01/09/2009
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association