AGILITY CIS LIMITED

Company Documents

DateDescription
23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/07/1514 July 2015 AUDITOR'S RESIGNATION

View Document

29/04/1529 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR ROLF KRATTIGER

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/06/1427 June 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

12/11/1312 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/05/138 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

08/01/138 January 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/04/1216 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR EGOR KALINCHUK

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, DIRECTOR ALEKSANDER DROZDOV

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/04/118 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

02/12/102 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/06/107 June 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/04/1011 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EGOR VLADIMIROVICH KALINCHUK / 09/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEKSANDER VIKTOROVICH DROZDOV / 09/04/2010

View Document

06/08/096 August 2009 DIRECTOR APPOINTED ROLF KRATTIGER

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED DIRECTOR GEORGE PAPAGEORGHIOU

View Document

24/06/0924 June 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/04/099 April 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/2008 FROM ROYAL COURT TWEEDY ROAD BROMLEY KENT BR1 1TW

View Document

14/04/0814 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALEKSANDER DROZDOV / 01/03/2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 DIRECTOR APPOINTED EGOR VLADIMIROVICH KALINCHUK

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR OLGA MAKAROVA

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED SECRETARY DAVID BARLOW

View Document

04/08/074 August 2007 NEW DIRECTOR APPOINTED

View Document

04/08/074 August 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 NAME CHANGE 30/10/96

View Document

27/06/0727 June 2007 S366A DISP HOLDING AGM 18/11/91

View Document

21/06/0721 June 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/06/0721 June 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

19/06/0719 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 NEW SECRETARY APPOINTED

View Document

06/06/076 June 2007 COMPANY NAME CHANGED ACI INC. LIMITED CERTIFICATE ISSUED ON 06/06/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

11/04/0611 April 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

23/09/0523 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0518 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0426 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

24/04/0324 April 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 NEW DIRECTOR APPOINTED

View Document

16/11/0216 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

09/05/019 May 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 NEW SECRETARY APPOINTED

View Document

05/01/015 January 2001 SECRETARY RESIGNED

View Document

05/10/005 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

13/04/0013 April 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9930 December 1999 DIRECTOR RESIGNED

View Document

30/12/9930 December 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

02/04/992 April 1999 RETURN MADE UP TO 19/03/99; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

17/06/9817 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/988 April 1998 RETURN MADE UP TO 19/03/98; NO CHANGE OF MEMBERS

View Document

16/01/9816 January 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 DIRECTOR RESIGNED

View Document

24/10/9724 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

17/04/9717 April 1997 RETURN MADE UP TO 19/03/97; FULL LIST OF MEMBERS

View Document

15/12/9615 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/967 November 1996 COMPANY NAME CHANGED LEP FASHION LIMITED CERTIFICATE ISSUED ON 08/11/96

View Document

18/10/9618 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

18/09/9618 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9615 April 1996 RETURN MADE UP TO 19/03/96; NO CHANGE OF MEMBERS

View Document

08/01/968 January 1996 REGISTERED OFFICE CHANGED ON 08/01/96 FROM: 87 EAST STREET EPSOM SURREY KT17 1DT

View Document

02/11/952 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

13/04/9513 April 1995 RETURN MADE UP TO 19/03/95; NO CHANGE OF MEMBERS

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

26/09/9426 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

14/04/9414 April 1994 RETURN MADE UP TO 19/03/94; FULL LIST OF MEMBERS

View Document

25/10/9325 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

18/04/9318 April 1993 RETURN MADE UP TO 19/03/93; NO CHANGE OF MEMBERS

View Document

18/04/9318 April 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/09/9230 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

21/04/9221 April 1992 RETURN MADE UP TO 19/03/92; NO CHANGE OF MEMBERS

View Document

21/04/9221 April 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/04/9221 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9125 November 1991 S386 DISP APP AUDS 18/11/91

View Document

24/06/9124 June 1991 RETURN MADE UP TO 11/04/91; FULL LIST OF MEMBERS

View Document

24/06/9124 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

26/11/9026 November 1990 NEW DIRECTOR APPOINTED

View Document

16/11/9016 November 1990 COMPANY NAME CHANGED SOUTHERN CARGO TERMINALS LIMITED CERTIFICATE ISSUED ON 19/11/90

View Document

12/11/9012 November 1990 DIRECTOR RESIGNED

View Document

23/08/9023 August 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

23/08/9023 August 1990 RETURN MADE UP TO 19/03/90; FULL LIST OF MEMBERS

View Document

18/06/9018 June 1990 DIRECTOR RESIGNED

View Document

17/07/8917 July 1989 RETURN MADE UP TO 11/04/89; FULL LIST OF MEMBERS

View Document

17/07/8917 July 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

03/06/883 June 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

26/05/8826 May 1988 RETURN MADE UP TO 11/04/88; FULL LIST OF MEMBERS

View Document

06/05/886 May 1988 DIRECTOR RESIGNED

View Document

26/01/8826 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/09/8722 September 1987 NEW DIRECTOR APPOINTED

View Document

09/07/879 July 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

09/07/879 July 1987 RETURN MADE UP TO 22/04/87; FULL LIST OF MEMBERS

View Document

14/10/8614 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/08/868 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/05/861 May 1986 RETURN MADE UP TO 16/04/86; FULL LIST OF MEMBERS

View Document

01/05/861 May 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

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