AGLIME LIMITED

Company Documents

DateDescription
18/11/1418 November 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/09/149 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

05/08/145 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/07/1425 July 2014 APPLICATION FOR STRIKING-OFF

View Document

10/03/1410 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED MR RYAAN IRZAAD ABDUL

View Document

28/05/1328 May 2013 REGISTERED OFFICE CHANGED ON 28/05/2013 FROM
OMYA HOUSE STEPHENSONS WAY
WYVERN BUSINES PARK
CHADDESDEN DERBY
DERBYSHIRE
DE21 6LY

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR GLENN DIXON

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, SECRETARY GLENN DIXON

View Document

19/03/1319 March 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

13/03/1313 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

07/06/127 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

20/03/1220 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

05/09/115 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

09/03/119 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

21/09/1021 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

22/03/1022 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

29/09/0929 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

16/03/0916 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 DIRECTOR APPOINTED GLENN DIXON

View Document

27/10/0827 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN WRIGHT

View Document

22/05/0822 May 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/03/0714 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 NEW SECRETARY APPOINTED

View Document

03/01/063 January 2006 SECRETARY RESIGNED

View Document

01/12/051 December 2005 REGISTERED OFFICE CHANGED ON 01/12/05 FROM:
C/O OMYA CROXTON+GARRY LTD
CURTIS ROAD
DORKING, SURREY
RH4 1XA

View Document

06/10/056 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

03/03/053 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

18/03/0418 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

20/03/0320 March 2003 RETURN MADE UP TO 25/02/03; NO CHANGE OF MEMBERS

View Document

30/04/0230 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

26/02/0226 February 2002 RETURN MADE UP TO 25/02/02; NO CHANGE OF MEMBERS

View Document

05/10/015 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

01/03/011 March 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

22/04/0022 April 2000 DIRECTOR RESIGNED

View Document

07/03/007 March 2000 RETURN MADE UP TO 25/02/00; NO CHANGE OF MEMBERS

View Document

14/10/9914 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/03/9911 March 1999 RETURN MADE UP TO 25/02/99; NO CHANGE OF MEMBERS

View Document

11/03/9911 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/996 January 1999 DIRECTOR RESIGNED

View Document

20/10/9820 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

18/05/9818 May 1998 NEW DIRECTOR APPOINTED

View Document

25/02/9825 February 1998 RETURN MADE UP TO 25/02/98; FULL LIST OF MEMBERS

View Document

13/10/9713 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

08/04/978 April 1997 RETURN MADE UP TO 25/02/97; NO CHANGE OF MEMBERS; AMEND

View Document

25/03/9725 March 1997 SECRETARY RESIGNED

View Document

28/02/9728 February 1997 RETURN MADE UP TO 25/02/97; NO CHANGE OF MEMBERS

View Document

14/08/9614 August 1996 NEW SECRETARY APPOINTED

View Document

14/08/9614 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

25/04/9625 April 1996 RETURN MADE UP TO 25/02/96; NO CHANGE OF MEMBERS

View Document

19/01/9619 January 1996 NEW DIRECTOR APPOINTED

View Document

19/01/9619 January 1996 NEW DIRECTOR APPOINTED

View Document

19/01/9619 January 1996 NEW SECRETARY APPOINTED

View Document

19/01/9619 January 1996 SECRETARY RESIGNED

View Document

14/12/9514 December 1995 ALTER MEM AND ARTS 29/11/95

View Document

02/07/952 July 1995 EXEMPTION FROM APPOINTING AUDITORS 25/05/95

View Document

02/07/952 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

05/04/955 April 1995 RETURN MADE UP TO 25/02/95; FULL LIST OF MEMBERS

View Document

17/06/9417 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/04/9418 April 1994 RETURN MADE UP TO 25/02/94; NO CHANGE OF MEMBERS

View Document

22/06/9322 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/03/931 March 1993 RETURN MADE UP TO 25/02/93; NO CHANGE OF MEMBERS

View Document

01/03/931 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/928 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

09/03/929 March 1992 RETURN MADE UP TO 25/02/92; FULL LIST OF MEMBERS

View Document

09/03/929 March 1992 REGISTERED OFFICE CHANGED ON 09/03/92

View Document

02/06/912 June 1991 S386 DISP APP AUDS 08/05/91

View Document

19/03/9119 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/03/918 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/02/9125 February 1991 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