AGCO RECEIVABLES LIMITED

Company Documents

DateDescription
12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/05/1512 May 2015 ADOPT ARTICLES 28/04/2015

View Document

27/04/1527 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOANNE RAY

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MRS JOANNE MARY RAY

View Document

28/04/1428 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

28/04/1428 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER NEIL BATKIN / 01/01/2014

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER NEIL BATKIN / 01/01/2014

View Document

19/11/1319 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN SHARMAN

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNE RAY

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/06/1324 June 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM
FIFTH FLOOR 100 WOOD STREET
LONDON
EC2V 7EX

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, DIRECTOR IAN BOWDEN

View Document

19/04/1219 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

21/03/1221 March 2012 DIRECTOR APPOINTED JOANNE MARY RAY

View Document

21/03/1221 March 2012 DIRECTOR APPOINTED MR MARTIN LESLIE SHARMAN

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN HEFFORD

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD MARKWELL

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER NEIL BATKIN / 15/10/2010

View Document

13/03/1213 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER NEIL BATKIN / 15/10/2010

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KENNETH BOWDEN / 13/04/2011

View Document

13/04/1113 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

03/12/103 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KENNETH BOWDEN / 18/06/2010

View Document

20/04/1020 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

07/12/097 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/04/0917 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN BOWDEN / 16/04/2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/06/0811 June 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 AUDITORS APPOINTMENT 18/01/2008

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/06/078 June 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0630 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/10/0623 October 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 SECRETARY RESIGNED

View Document

12/10/0612 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

12/10/0612 October 2006 REGISTERED OFFICE CHANGED ON 12/10/06 FROM:
LEVEL 1, EXCHANGE HOUSE
PRIMROSE STREET
LONDON
EC2A 2HS

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 COMPANY NAME CHANGED
PRECIS (2607) LIMITED
CERTIFICATE ISSUED ON 10/10/06

View Document

11/04/0611 April 2006 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