A.G.D. SECURITY AND COMMUNICATIONS LIMITED

Company Documents

DateDescription
27/11/1327 November 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/08/1327 August 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

27/08/1327 August 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/07/2013

View Document

27/08/1327 August 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2013

View Document

26/06/1326 June 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/01/2012

View Document

26/06/1326 June 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/01/2013

View Document

26/06/1326 June 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/07/2012

View Document

23/08/1123 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/01/2011

View Document

23/08/1123 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/07/2011

View Document

27/07/1127 July 2011 REGISTERED OFFICE CHANGED ON 27/07/2011 FROM
C/O DEBTSOLVE LIMITED
WARTH BUSINESS CENTRE WARTH ROAD
BURY
LANCASHIRE
BL9 9NB

View Document

21/09/1021 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/07/2010

View Document

03/03/103 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/01/2010

View Document

04/09/094 September 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/07/2009

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/2008 FROM
NEW MAXDOV HOUSE 130 BURY NEW ROAD
PRESTWICH
MANCHESTER
M25 0AA

View Document

05/08/085 August 2008 REGISTERED OFFICE CHANGED ON 05/08/2008 FROM
8 WINMARLEIGH STREET
WARRINGTON
CHESHIRE
WA1 1JW

View Document

29/07/0829 July 2008 STATEMENT OF AFFAIRS/4.19

View Document

29/07/0829 July 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/07/0829 July 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/06/0823 June 2008 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 VARYING SHARE RIGHTS AND NAMES

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

03/06/993 June 1999 RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS

View Document

27/04/9927 April 1999 DIRECTOR RESIGNED

View Document

20/04/9920 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

22/12/9822 December 1998 REGISTERED OFFICE CHANGED ON 22/12/98 FROM:
43 CAWDOR STREET
STOCKTON HEATH
WARRINGTON
CHESHIRE WA4 6LU

View Document

25/06/9825 June 1998 NEW SECRETARY APPOINTED

View Document

25/06/9825 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9825 June 1998 REGISTERED OFFICE CHANGED ON 25/06/98

View Document

25/06/9825 June 1998 SECRETARY RESIGNED

View Document

25/06/9825 June 1998 RETURN MADE UP TO 05/06/98; NO CHANGE OF MEMBERS

View Document

29/07/9729 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

25/07/9725 July 1997 SECRETARY RESIGNED

View Document

25/07/9725 July 1997 RETURN MADE UP TO 05/06/97; NO CHANGE OF MEMBERS

View Document

25/07/9725 July 1997 NEW SECRETARY APPOINTED

View Document

21/07/9721 July 1997 NEW DIRECTOR APPOINTED

View Document

24/10/9624 October 1996 ACC. REF. DATE EXTENDED FROM 31/05/96 TO 30/06/96

View Document

24/10/9624 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

06/10/966 October 1996 RETURN MADE UP TO 05/06/96; FULL LIST OF MEMBERS

View Document

28/07/9528 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9529 June 1995

View Document

29/06/9529 June 1995 NEW DIRECTOR APPOINTED

View Document

19/06/9519 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

13/06/9513 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/9513 June 1995

View Document

13/06/9513 June 1995

View Document

13/06/9513 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/06/9513 June 1995 REGISTERED OFFICE CHANGED ON 13/06/95 FROM:
THE BRITANNIA SUITE
INTERNATIONAL HOUSE
82/86 DEANSGATE
MANCHESTER M3 2ER

View Document

05/06/955 June 1995 Incorporation

View Document

05/06/955 June 1995 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