AGB & SERVICING LTD

Company Documents

DateDescription
29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/11/1523 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/11/144 November 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/12/1323 December 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/01/132 January 2013 Annual return made up to 10 October 2012 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, DIRECTOR SCOTT GLIDDON

View Document

02/12/112 December 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GLIDDON

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/12/1024 December 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

04/06/104 June 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

05/03/105 March 2010 DIRECTOR APPOINTED MR NICHOLAS JOHN GLIDDON

View Document

05/03/105 March 2010 DIRECTOR APPOINTED MR SCOTT PHILIP GLIDDON

View Document

15/02/1015 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

15/02/1015 February 2010 SAIL ADDRESS CHANGED FROM: 1 VIOLET GROVE THATCHAM BERKSHIRE RG18 4DQ UNITED KINGDOM

View Document

15/02/1015 February 2010 Annual return made up to 10 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JULIE ASHWORTH / 27/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ASHWORTH / 27/10/2009

View Document

05/11/095 November 2009 SAIL ADDRESS CREATED

View Document

10/10/0810 October 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