AGA REALISATIONS LIMITED

Company Documents

DateDescription
23/09/0823 September 2008 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/06/0823 June 2008 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

23/01/0823 January 2008 ADMINISTRATORS PROGRESS REPORT

View Document

22/10/0722 October 2007 STATEMENT OF PROPOSALS

View Document

03/10/073 October 2007 COMPANY NAME CHANGED ANNE GRAY ASSOCIATES LIMITED CERTIFICATE ISSUED ON 03/10/07

View Document

23/08/0723 August 2007 REGISTERED OFFICE CHANGED ON 23/08/07 FROM: G OFFICE CHANGED 23/08/07 UNIT 10 ARLEY INDUSTRIAL PARK COLLIERS WAY SPRING HILL ARLEY COVENTRY CV7 8HN

View Document

15/08/0715 August 2007 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

20/07/0720 July 2007 SECRETARY RESIGNED

View Document

28/06/0728 June 2007 APPOINTMENT OF ADMINISTRATOR

View Document

17/05/0717 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/066 September 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

16/06/0616 June 2006 DIRECTOR RESIGNED

View Document

19/05/0619 May 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

30/06/0530 June 2005 NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

01/06/051 June 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 FULL ACCOUNTS MADE UP TO 28/02/04

View Document

23/12/0323 December 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

15/10/0315 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0315 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

08/09/038 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/08/0312 August 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/08/0312 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/08/0312 August 2003 LOAN DOCUMENTS 23/07/03

View Document

07/08/037 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/034 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/0329 July 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/02/0226 February 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

20/02/0220 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/028 February 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

24/01/0224 January 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/01/0222 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/022 January 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 28/02/02

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/10/0123 October 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/10/0116 October 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

16/10/0116 October 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

09/08/019 August 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 NEW SECRETARY APPOINTED

View Document

24/05/0124 May 2001 REGISTERED OFFICE CHANGED ON 24/05/01 FROM: G OFFICE CHANGED 24/05/01 FIRST & SECOND FLOOR 17 ST GEORGE STREET LONDON W1R 9DE

View Document

29/12/0029 December 2000 SECRETARY RESIGNED

View Document

29/12/0029 December 2000 NEW SECRETARY APPOINTED

View Document

22/12/0022 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/0021 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/08/009 August 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

07/10/997 October 1999 RETURN MADE UP TO 22/07/99; FULL LIST OF MEMBERS

View Document

10/11/9810 November 1998 RETURN MADE UP TO 22/07/98; NO CHANGE OF MEMBERS

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/07/9724 July 1997 RETURN MADE UP TO 22/07/97; NO CHANGE OF MEMBERS

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