AGILE INFORMATICS LIMITED

Company Documents

DateDescription
20/05/1420 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/02/144 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/01/1421 January 2014 APPLICATION FOR STRIKING-OFF

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJEEV KUMAR SUMMAN / 24/06/2013

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJEEV KUMAR SUMMAN / 24/06/2013

View Document

24/06/1324 June 2013 SAIL ADDRESS CHANGED FROM:
UNIT 4 VISTA PLACE
COY POND BUSINESS PK INGWORTH ROAD
POOLE
DORSET
BH12 1JY
ENGLAND

View Document

24/06/1324 June 2013 SAIL ADDRESS CHANGED FROM:
C/O UNIT 4
UNIT 4 COY POND BUSINESS PARK
INGWORTH ROAD
POOLE
DORSET
BH12 1JY
UNITED KINGDOM

View Document

24/06/1324 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/07/1231 July 2012 SAIL ADDRESS CHANGED FROM: C/O ANTONY & CO ACCOUNTANTS 289A HIGH STREET WEST BROMWICH WEST MIDLANDS B70 8ND UNITED KINGDOM

View Document

30/07/1230 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

19/04/1219 April 2012 REGISTERED OFFICE CHANGED ON 19/04/2012 FROM 289A HIGH STREET WEST BROMWICH WEST MIDLANDS B70 8ND

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/06/1128 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

28/06/1128 June 2011 SAIL ADDRESS CHANGED FROM: C/O AJ & S ASSOCIATES 289A HIGH STREET WEST BROMWICH WEST MIDLANDS B70 8ND UNITED KINGDOM

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/07/1012 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJEEV SUMMAN / 15/06/2010

View Document

12/07/1012 July 2010 SAIL ADDRESS CREATED

View Document

13/10/0913 October 2009 REGISTERED OFFICE CHANGED ON 13/10/2009 FROM SUITE LG01 CHANCERY HOUSE CHANCERY LANE LONDON WC2A 1QU

View Document

15/06/0915 June 2009 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