A. G. J. PROPERTIES LIMITED

Company Documents

DateDescription
24/10/1424 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/07/144 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/06/1418 June 2014 APPLICATION FOR STRIKING-OFF

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/07/1318 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/07/1223 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

02/08/112 August 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

20/05/1120 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR WILLIAM MACKINTOSH / 11/07/2010

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE GODSMAN / 11/07/2010

View Document

16/07/1016 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

15/04/1015 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

05/08/095 August 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 CURREXT FROM 31/07/2009 TO 31/12/2009

View Document

15/07/0815 July 2008 DIRECTOR AND SECRETARY APPOINTED GEORGE ALEXANDER GODSMAN

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED ALISTAIR MACKINTOSH

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED JOHN GARVIE

View Document

14/07/0814 July 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/07/0814 July 2008 DIRECTOR RESIGNED STEPHEN MABBOTT LTD.

View Document

14/07/0814 July 2008 SECRETARY RESIGNED BRIAN REID LTD.

View Document

11/07/0811 July 2008 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