AGILE RETAIL LTD.

Company Documents

DateDescription
20/01/1520 January 2015 APPLICATION FOR STRIKING-OFF

View Document

18/05/1418 May 2014 REGISTERED OFFICE CHANGED ON 18/05/2014 FROM
4 WOODSIDE TERRACE
GLASGOW
G3 7UY

View Document

27/02/1427 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/02/1321 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

26/12/1226 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/02/127 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/02/118 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR MARK CONNELLY

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, SECRETARY KIM CONNELLY

View Document

06/01/116 January 2011 SECRETARY APPOINTED MRS FIONA TAKAHASHI

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/02/1019 February 2010 REGISTERED OFFICE CHANGED ON 19/02/2010 FROM 4 WOODSIDE TERRACE GLASGOW G3 7UY UNITED KINGDOM

View Document

19/02/1019 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR EASTON / 01/02/2010

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM WOODSIDE HOUSE 20-23 WOODSIDE PLACE GLASGOW G3 7QF

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 DIRECTOR'S PARTICULARS MARK CONNELLY

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

01/05/071 May 2007 NEW SECRETARY APPOINTED

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

02/02/072 February 2007 DIRECTOR RESIGNED

View Document

02/02/072 February 2007 SECRETARY RESIGNED

View Document

30/01/0730 January 2007 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