AGHOCO 1018 LIMITED

Company Documents

DateDescription
27/01/1527 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

23/10/1423 October 2014 SECTION 519

View Document

20/10/1420 October 2014 SECTION 519

View Document

22/09/1422 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED IAN EDWARD JARVIS

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FINLAY

View Document

15/01/1415 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

12/09/1312 September 2013 CURREXT FROM 30/11/2013 TO 31/12/2013

View Document

05/09/135 September 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

21/01/1321 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 SOLVENCY STATEMENT DATED 12/12/12

View Document

20/12/1220 December 2012 20/12/12 STATEMENT OF CAPITAL GBP 2

View Document

20/12/1220 December 2012 STATEMENT BY DIRECTORS

View Document

20/12/1220 December 2012 REDUCE ISSUED CAPITAL 12/12/2012

View Document

20/12/1220 December 2012 VARYING SHARE RIGHTS AND NAMES

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, DIRECTOR WARREN DICKSON

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PAGE

View Document

24/09/1224 September 2012 CURREXT FROM 31/12/2011 TO 30/11/2012

View Document

21/02/1221 February 2012 CORPORATE SECRETARY APPOINTED CAPITA GROUP SECRETARY LIMITED

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, SECRETARY JOHN GARRARD

View Document

21/02/1221 February 2012 PREVSHO FROM 31/05/2012 TO 31/12/2011

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM 2-4 RIVERSWAY BUSINESS VILLAGE NAVIGATION WAY PRESTON LANCASHIRE PR2 2YP

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR CATHERINE RICHARDS

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SMALLBONE

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR RAYMOND PIERCE

View Document

21/02/1221 February 2012 DIRECTOR APPOINTED MR ANTHONY JONATHAN PAGE

View Document

21/02/1221 February 2012 DIRECTOR APPOINTED MR WILLIAM DAVID FINLAY

View Document

21/02/1221 February 2012 CORPORATE DIRECTOR APPOINTED CAPITA CORPORATE DIRECTOR LIMITED

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON CURTIS

View Document

16/02/1216 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/02/1216 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/02/1216 February 2012 ADOPT ARTICLES 27/01/2012

View Document

16/02/1216 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/01/1218 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

16/01/1216 January 2012 AUDITOR'S RESIGNATION

View Document

12/01/1212 January 2012 SECRETARY APPOINTED JOHN GARRARD

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR DONALD MCINTOSH

View Document

11/01/1211 January 2012 SECOND FILING WITH MUD 23/12/10 FOR FORM AR01

View Document

28/12/1128 December 2011 APPOINTMENT TERMINATED, SECRETARY ELISSA FOSTER

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR ELISSA FOSTER

View Document

02/11/112 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED MR RAYMOND FRANCIS PIERCE

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ABLETT

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED MR SIMON CURTIS

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED MR DONALD ANDREW MCINTOSH

View Document

17/01/1117 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

01/07/101 July 2010 CURREXT FROM 31/12/2010 TO 31/05/2011

View Document

23/06/1023 June 2010 VARYING SHARE RIGHTS AND NAMES

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED TIMOTHY CHARLES SMALLBONE

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED MRS CATHERINE ALLINGHAM RICHARDS

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED MR TIMOTHY ANDREW ABLETT

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED WARREN PAUL DICKSON

View Document

22/06/1022 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/06/1019 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/06/1011 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, SECRETARY AG SECRETARIAL LIMITED

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED ELISSA JANE FOSTER

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, DIRECTOR AG SECRETARIAL LIMITED

View Document

30/03/1030 March 2010 SECRETARY APPOINTED ELISSA FOSTER

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

23/12/0923 December 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