AGHOCO 1107 LIMITED

Company Documents

DateDescription
12/10/1512 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

14/05/1514 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, SECRETARY PATRICK CAMPBELL

View Document

29/04/1529 April 2015 SECRETARY APPOINTED MR TIMOTHY EDWARD CULLEN

View Document

18/03/1518 March 2015 ARTICLES OF ASSOCIATION

View Document

29/10/1429 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

08/05/148 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/10/1317 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

03/09/133 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/10/125 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

26/09/1226 September 2012 COMPANY NAME CHANGED ONETRUESAXON FOOTWEAR LIMITED CERTIFICATE ISSUED ON 26/09/12

View Document

26/09/1226 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD ROBINSON

View Document

23/08/1223 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/10/1113 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 DIRECTOR APPOINTED RICHARD JAMES ROBINSON

View Document

12/09/1112 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL GYVES

View Document

13/10/1013 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

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

View Document

28/05/1028 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/05/1028 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED MR DANIEL GEORGE WILLIAM GYVES

View Document

24/05/1024 May 2010 TERMINATE DIR APPOINTMENT

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK CAMPBELL

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED MR ANDREW KEITH RUBIN

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED IAN NICHOLAS BLACKMAN

View Document

02/02/102 February 2010 COMPANY NAME CHANGED AIRBORNE SPORTS LIMITED CERTIFICATE ISSUED ON 02/02/10

View Document

02/02/102 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL LONG / 22/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK JAMES CAMPBELL / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES CAMPBELL / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL LONG / 13/10/2009

View Document

13/10/0913 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

06/10/096 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED MR ANDREW MICHAEL LONG

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN SINCLAIR

View Document

21/10/0821 October 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/10/0814 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

30/10/0730 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

30/10/0730 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

27/06/0627 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

30/06/0530 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 SECRETARY RESIGNED

View Document

12/01/0512 January 2005 NEW SECRETARY APPOINTED

View Document

12/10/0412 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

19/07/0419 July 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 NEW DIRECTOR APPOINTED

View Document

15/05/0415 May 2004 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

15/09/0315 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

03/07/033 July 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 NEW SECRETARY APPOINTED

View Document

20/08/0220 August 2002 SECRETARY RESIGNED

View Document

19/08/0219 August 2002 REGISTERED OFFICE CHANGED ON 19/08/02 FROM: G OFFICE CHANGED 19/08/02 THE PENTLAND CENTRE LAKESIDE SQUIRES LANE FINCHLEY LONDON N3 2QL

View Document

24/06/0224 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 DIRECTOR RESIGNED

View Document

14/06/0114 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

15/04/0015 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

23/12/9923 December 1999 EXEMPTION FROM APPOINTING AUDITORS 06/12/99

View Document

15/06/9915 June 1999 RETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS

View Document

01/04/991 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/06/9826 June 1998 RETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS

View Document

26/05/9826 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/09/9717 September 1997 DIRECTOR RESIGNED

View Document

04/07/974 July 1997 RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS

View Document

29/05/9729 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/06/9625 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/06/9619 June 1996 RETURN MADE UP TO 01/06/96; NO CHANGE OF MEMBERS

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/07/953 July 1995 RETURN MADE UP TO 01/06/95; NO CHANGE OF MEMBERS

View Document

23/05/9523 May 1995 S386 DISP APP AUDS 03/05/95

View Document

23/05/9523 May 1995 S252 DISP LAYING ACC 03/05/95

View Document

23/05/9523 May 1995 S366A DISP HOLDING AGM 03/05/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/11/944 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/07/944 July 1994 RETURN MADE UP TO 01/06/94; FULL LIST OF MEMBERS

View Document

08/06/948 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

30/06/9330 June 1993 RETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS

View Document

08/06/938 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

03/08/923 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/06/9221 June 1992 NEW DIRECTOR APPOINTED

View Document

21/06/9221 June 1992 DIRECTOR RESIGNED

View Document

09/06/929 June 1992 RETURN MADE UP TO 01/06/92; NO CHANGE OF MEMBERS

View Document

04/11/914 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/08/919 August 1991 RETURN MADE UP TO 01/06/91; FULL LIST OF MEMBERS

View Document

30/10/9030 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/10/9026 October 1990 RETURN MADE UP TO 15/08/90; FULL LIST OF MEMBERS

View Document

11/10/9011 October 1990 NEW DIRECTOR APPOINTED

View Document

18/09/9018 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/8918 October 1989 AUDITOR'S RESIGNATION

View Document

26/06/8926 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/06/8926 June 1989 RETURN MADE UP TO 01/06/89; FULL LIST OF MEMBERS

View Document

14/11/8814 November 1988 RETURN MADE UP TO 24/05/88; FULL LIST OF MEMBERS

View Document

14/11/8814 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

09/11/889 November 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/874 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

01/10/871 October 1987 RETURN MADE UP TO 16/06/87; FULL LIST OF MEMBERS

View Document

13/09/8613 September 1986 RETURN MADE UP TO 15/07/86; FULL LIST OF MEMBERS

View Document

13/09/8613 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

15/11/7715 November 1977 MEMORANDUM 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