Advanced company searchLink opens in new window

AG TECHNOLOGIES PLC

Company number 06475440

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)
16 Feb 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2009 363a Return made up to 17/01/09; full list of members
27 Feb 2009 225 Accounting reference date shortened from 31/01/2009 to 31/12/2008
29 Dec 2008 117 Application to commence business
  • CERT8A ‐ Commence business and borrow
28 Oct 2008 SA Statement of affairs
28 Oct 2008 88(2) Ad 13/10/08 gbp si 174999998@0.01=1749999.98 gbp ic 1/1750000.98
04 Sep 2008 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Jun 2008 288b Appointment Terminated Director slc corporate services LIMITED
17 Jun 2008 288a Director appointed dianne marie henn
17 Jun 2008 288a Director appointed ignazio mario indiano
17 Jun 2008 288a Director appointed michal wort
01 Apr 2008 288a Secretary appointed slc registrars LIMITED
01 Apr 2008 288b Appointment Terminated Director slc registrars LIMITED
01 Apr 2008 288b Appointment Terminated Secretary slc registrars LIMITED
07 Mar 2008 288a Director appointed john craig rossi
25 Feb 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Feb 2008 CERTNM Company name changed microsilver PLC\certificate issued on 11/02/08
17 Jan 2008 NEWINC Incorporation