A.G.INDUSTRIAL LIMITED

Company Documents

DateDescription
27/11/2427 November 2024 Total exemption full accounts made up to 2023-09-30

View Document

28/09/2428 September 2024 Compulsory strike-off action has been discontinued

View Document

28/09/2428 September 2024 Compulsory strike-off action has been discontinued

View Document

26/09/2426 September 2024 Cessation of Gareth Cording as a person with significant control on 2024-02-20

View Document

26/09/2426 September 2024 Appointment of Mrs Laura Jayne Cording Jones as a director on 2024-02-21

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-06-06 with updates

View Document

26/09/2426 September 2024 Termination of appointment of Gareth Cording as a director on 2024-02-20

View Document

26/09/2426 September 2024 Notification of Laura Jayne Cording Jones as a person with significant control on 2024-02-21

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

05/04/215 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

05/03/205 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

17/06/1817 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/11/1610 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/11/1610 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/06/166 June 2016 DIRECTOR APPOINTED MR GARETH CORDING

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW DENTON

View Document

06/06/166 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM UNIT 1 NORTH POINT WESTERN AVENUE BRIDGEND INDUSTRIAL ESTATE BRIDGEND MID GLAMORGAN CF31 3RX

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/06/1526 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

26/06/1526 June 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/06/1412 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/12/1321 December 2013 DISS40 (DISS40(SOAD))

View Document

20/12/1320 December 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

17/12/1317 December 2013 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

03/06/133 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/11/127 November 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

05/07/125 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/09/1112 September 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/11/1030 November 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

04/11/104 November 2010 DIRECTOR APPOINTED ANDREW CARL DENTON

View Document

09/10/109 October 2010 DISS40 (DISS40(SOAD))

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN EVANS

View Document

26/11/0926 November 2009 21/08/09 NO CHANGES

View Document

12/08/0912 August 2009 RETURN MADE UP TO 21/08/08; NO CHANGE OF MEMBERS

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED SECRETARY FIONA CORDING

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED JOHN GARETH EVANS

View Document

08/05/098 May 2009 DISS40 (DISS40(SOAD))

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED DIRECTOR GARETH CORDING

View Document

10/04/0810 April 2008 30/09/06 TOTAL EXEMPTION FULL

View Document

10/04/0810 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

10/04/0810 April 2008 30/09/05 TOTAL EXEMPTION FULL

View Document

29/01/0829 January 2008 STRIKE-OFF ACTION DISCONTINUED

View Document

17/01/0817 January 2008 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 FIRST GAZETTE

View Document

10/08/0610 August 2006 COMPANY NAME CHANGED ACTION DOORS (INDUSTRIAL) LIMITE D CERTIFICATE ISSUED ON 10/08/06

View Document

21/12/0521 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0513 October 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0513 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

15/02/0515 February 2005 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0418 May 2004 NC INC ALREADY ADJUSTED 05/05/04

View Document

18/05/0418 May 2004 £ NC 100/15000 05/05/

View Document

18/05/0418 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/04/042 April 2004 COMPANY NAME CHANGED ACTION DOOR SERVICES (INDUSTRIAL ) LIMITED CERTIFICATE ISSUED ON 02/04/04

View Document

01/04/041 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 NEW SECRETARY APPOINTED

View Document

30/09/0330 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

30/09/0330 September 2003 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/09/04

View Document

20/06/0320 June 2003 SECRETARY RESIGNED

View Document

20/06/0320 June 2003 DIRECTOR RESIGNED

View Document

01/03/031 March 2003 REGISTERED OFFICE CHANGED ON 01/03/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

21/08/0221 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company