AGENT TRACKER LIMITED

Company Documents

DateDescription
10/09/1910 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/06/1925 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/06/1917 June 2019 APPLICATION FOR STRIKING-OFF

View Document

16/12/1816 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

16/12/1816 December 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

16/12/1816 December 2018 COMPANY RESTORED ON 16/12/2018

View Document

13/11/1813 November 2018 STRUCK OFF AND DISSOLVED

View Document

28/08/1828 August 2018 FIRST GAZETTE

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL DJEMIL / 22/12/2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/12/1514 December 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/12/1412 December 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/06/142 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/12/1324 December 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/05/1324 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/11/1222 November 2012 REGISTERED OFFICE CHANGED ON 22/11/2012 FROM C/O A & M WILSON CONSULTANCY LIMITED OLD BANK HOUSE ST. JOHNS CLOSE KNOWLE SOLIHULL WEST MIDLANDS B93 0NN UNITED KINGDOM

View Document

22/11/1222 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR AMANDA WILSON

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN WILSON

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN REYNOLDS

View Document

08/11/118 November 2011 DIRECTOR APPOINTED MR MARTIN REYNOLDS

View Document

08/11/118 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

07/11/117 November 2011 REGISTERED OFFICE CHANGED ON 07/11/2011 FROM HILL FARM WARWICK ROAD CHADWICK END SOLIHULL WEST MIDLANDS B93 0BG UNITED KINGDOM

View Document

18/03/1118 March 2011 CURREXT FROM 02/04/2011 TO 30/09/2011

View Document

24/01/1124 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/10

View Document

13/12/1013 December 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

12/12/1012 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GREGORY WILSON / 12/12/2010

View Document

12/12/1012 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL DJEMIL / 12/12/2010

View Document

12/12/1012 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA MARGARET WILSON / 12/12/2010

View Document

04/12/104 December 2010 REGISTERED OFFICE CHANGED ON 04/12/2010 FROM OLYMPUS AVENUE LEAMINGTON SPA WARWICKSHIRE CV34 6BF UNITED KINGDOM

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED MR MARTIN GREGORY WILSON

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED SIMON PAUL DJEMIL

View Document

18/02/1018 February 2010 05/02/10 STATEMENT OF CAPITAL GBP 4

View Document

18/02/1018 February 2010 CURRSHO FROM 31/10/2010 TO 02/04/2010

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT LEE

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED AMANDA MARGARET WILSON

View Document

17/02/1017 February 2010 COMPANY NAME CHANGED CHICKEN SHOES LIMITED CERTIFICATE ISSUED ON 17/02/10

View Document

17/02/1017 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/10/0931 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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