- Company Overview for AGREGA LIMITED (06201935)
- Filing history for AGREGA LIMITED (06201935)
- People for AGREGA LIMITED (06201935)
- Insolvency for AGREGA LIMITED (06201935)
- More for AGREGA LIMITED (06201935)
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 Nov 2011 | TM01 | Termination of appointment of Martijin Kampinga as a director | |
02 Sep 2011 | AP01 | Appointment of Mr John Youngson Moffat as a director | |
01 Sep 2011 | AP01 | Appointment of Mr Richard James White as a director | |
22 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
20 Apr 2011 | AR01 | Annual return made up to 3 April 2011 with full list of shareholders | |
20 Apr 2011 | CH01 | Director's details changed for Martijin Kampinga on 3 April 2011 | |
22 Feb 2011 | CH01 | Director's details changed for Deuardo Braga Cavalcanti De Lacerda on 14 February 2011 | |
22 Feb 2011 | AP01 | Appointment of Deuardo Braga Cavalcanti De Lacerda as a director | |
22 Feb 2011 | AP01 | Appointment of David Ronald Hauxwell as a director | |
22 Feb 2011 | AP01 | Appointment of Mr Terrence Donald Mcconnell as a director | |
21 Feb 2011 | TM01 | Termination of appointment of Graham Stanley as a director | |
21 Feb 2011 | TM01 | Termination of appointment of Tadeu Marroco as a director | |
21 Feb 2011 | TM01 | Termination of appointment of Fued Sadala as a director | |
15 Jun 2010 | AA | Full accounts made up to 31 December 2009 | |
01 Jun 2010 | AR01 | Annual return made up to 3 April 2010 with full list of shareholders | |
27 May 2010 | AD03 | Register(s) moved to registered inspection location | |
27 May 2010 | AD02 | Register inspection address has been changed | |
27 May 2010 | CH01 | Director's details changed for Graham David Stanley on 1 March 2010 | |
27 May 2010 | CH01 | Director's details changed for Martijin Kampinga on 1 March 2010 | |
27 May 2010 | CH01 | Director's details changed for Alan Scott-Watson on 1 March 2010 | |
27 May 2010 | CH01 | Director's details changed for Mr Tadeu Luiz Marroco on 1 March 2010 | |
27 May 2010 | CH01 | Director's details changed for Fued Elias Sadala on 1 March 2010 | |
27 May 2010 | CH01 | Director's details changed for Luiz Antonio Conde on 1 March 2010 | |
27 May 2010 | CH03 | Secretary's details changed for Mr Richard Cordeschi on 1 March 2010 | |
22 Oct 2009 | AD01 | Registered office address changed from 53/59 Chandos Place London WC2N 4HS United Kingdom on 22 October 2009 |