AGGMORE 4 LIMITED

Company Documents

DateDescription
25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/08/1616 August 2016 REGISTERED OFFICE CHANGED ON 16/08/2016 FROM
ONE BERKELEY STREET
LONDON
W1J 8DJ

View Document

06/08/166 August 2016 DISS40 (DISS40(SOAD))

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

28/07/1628 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA JANE STOTEN / 28/07/2016

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

09/09/159 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA JANE STOTEN / 09/09/2015

View Document

09/09/159 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/05/1520 May 2015 CURREXT FROM 31/01/2015 TO 31/07/2015

View Document

26/01/1526 January 2015 31/01/14 TOTAL EXEMPTION FULL

View Document

11/09/1411 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM MARSDEN / 06/02/2014

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM
35 DOVER STREET
LONDON
W1S 4NQ
UNITED KINGDOM

View Document

04/11/134 November 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

14/08/1314 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

06/11/126 November 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

12/09/1212 September 2012 REGISTERED OFFICE CHANGED ON 12/09/2012 FROM
SECOND FLOOR
35 DOVER STREET
LONDON
W1S 4NQ

View Document

12/09/1212 September 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

01/09/111 September 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

17/12/1017 December 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

01/09/101 September 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

02/12/092 December 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

27/08/0927 August 2009 SECRETARY'S CHANGE OF PARTICULARS / AMANDA BRADBURN / 02/10/2008

View Document

27/08/0927 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 PREVSHO FROM 31/07/2009 TO 31/01/2009

View Document

18/05/0918 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

19/08/0819 August 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARSDEN / 31/08/2007

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

13/09/0713 September 2007 RETURN MADE UP TO 13/08/07; NO CHANGE OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

20/12/0420 December 2004 COMPANY NAME CHANGED AGGMORE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 20/12/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

12/02/0412 February 2004 REGISTERED OFFICE CHANGED ON 12/02/04 FROM: G OFFICE CHANGED 12/02/04 FIRST FLOOR 36 ALBEMARLE STREET LONDON W1S 4JE

View Document

28/08/0328 August 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

23/09/0223 September 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 SECRETARY RESIGNED

View Document

31/10/0131 October 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 NEW SECRETARY APPOINTED

View Document

31/10/0131 October 2001 REGISTERED OFFICE CHANGED ON 31/10/01 FROM: G OFFICE CHANGED 31/10/01 BEAUFORT HOUSE TENTH FLOOR 15 SAINT BOTOLPH STREET LONDON EC3A 7EE

View Document

31/10/0131 October 2001 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/07/02

View Document

31/10/0131 October 2001 S386 DISP APP AUDS 26/10/01

View Document

31/10/0131 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/014 October 2001 COMPANY NAME CHANGED WREP UK LIMITED CERTIFICATE ISSUED ON 04/10/01

View Document

30/08/0130 August 2001 COMPANY NAME CHANGED RBCO 372 LIMITED CERTIFICATE ISSUED ON 30/08/01

View Document

13/08/0113 August 2001 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