AGN CONSULTANCY LIMITED

Company Documents

DateDescription
14/10/1414 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

18/06/1418 June 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

29/10/1329 October 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GMGCOSEC LIMITED / 10/10/2013

View Document

29/10/1329 October 2013 SAIL ADDRESS CHANGED FROM:
47 QUEEN ANNE STREET
LONDON
W1G 9JG
UNITED KINGDOM

View Document

29/10/1329 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

14/08/1314 August 2013 REGISTERED OFFICE CHANGED ON 14/08/2013 FROM
1 WEYMOUTH STREET
UNIT 2
LONDON
W1W 6DA
ENGLAND

View Document

31/07/1331 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM
11 JOHN PRINCES STREET
LONDON
W1G 0JR
ENGLAND

View Document

16/07/1316 July 2013 REGISTERED OFFICE CHANGED ON 16/07/2013 FROM
1 WEYMOUTH STREET
UNIT 2
LONDON
W1W 6DA
ENGLAND

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM
47 QUEEN ANNE STREET
LONDON
W1G 9JG

View Document

19/10/1219 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

20/07/1220 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

18/10/1118 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

07/07/117 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

07/10/107 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

23/07/1023 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

04/11/094 November 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

10/10/0910 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GMGCOSEC LIMITED / 06/10/2009

View Document

09/10/099 October 2009 SAIL ADDRESS CREATED

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALI GHAFOURZADEH NOUBAR / 06/10/2009

View Document

06/08/096 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

07/10/087 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

15/10/0715 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 SECRETARY RESIGNED

View Document

21/09/0521 September 2005 NEW SECRETARY APPOINTED

View Document

15/10/0415 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/10/0415 October 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 NEW SECRETARY APPOINTED

View Document

13/10/0413 October 2004 REGISTERED OFFICE CHANGED ON 13/10/04 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG

View Document

13/10/0413 October 2004 SECRETARY RESIGNED

View Document

06/10/046 October 2004 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