AGREEDFORM LIMITED

Company Documents

DateDescription
14/02/1214 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/11/111 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/10/1124 October 2011 APPLICATION FOR STRIKING-OFF

View Document

23/06/1123 June 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

11/09/1011 September 2010 DISS40 (DISS40(SOAD))

View Document

09/09/109 September 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

09/09/109 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J O HAMBRO CAPITAL MANAGEMENT LIMITED / 01/10/2009

View Document

04/11/094 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

26/06/0926 June 2009 RETURN MADE UP TO 09/05/09; NO CHANGE OF MEMBERS

View Document

07/01/097 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/08/0820 August 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/05/0821 May 2008 RETURN MADE UP TO 07/05/08; NO CHANGE OF MEMBERS

View Document

19/06/0719 June 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 NEW SECRETARY APPOINTED

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 REGISTERED OFFICE CHANGED ON 17/04/07 FROM: 121 MOUNT STREET LONDON W1K 3NW

View Document

17/04/0717 April 2007 SECRETARY RESIGNED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/07/0624 July 2006 DIRECTOR RESIGNED

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

20/12/0520 December 2005 SECRETARY RESIGNED

View Document

20/12/0520 December 2005 NEW SECRETARY APPOINTED

View Document

22/08/0522 August 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

14/07/0514 July 2005 DIRECTOR RESIGNED

View Document

14/07/0514 July 2005 NEW DIRECTOR APPOINTED

View Document

09/07/059 July 2005 REGISTERED OFFICE CHANGED ON 09/07/05 FROM: 30-32 PALL MALL LIVERPOOL L3 6AL

View Document

06/06/056 June 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/02/0416 February 2004 DIRECTOR RESIGNED

View Document

27/05/0327 May 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/01/0316 January 2003 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/08/0220 August 2002 AUDITOR'S RESIGNATION 12/08/02

View Document

10/08/0210 August 2002 AUDITOR'S RESIGNATION

View Document

23/05/0223 May 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 REGISTERED OFFICE CHANGED ON 22/01/02 FROM: HAMPTON HOUSE 20 ALBERT EMBANKMENT LONDON SE1 7TJ

View Document

16/11/0116 November 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/05/0123 May 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 DIRECTOR RESIGNED

View Document

04/10/004 October 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 REGISTERED OFFICE CHANGED ON 25/09/00 FROM: 39 SOUTH STREET LONDON W1Y 5PD

View Document

29/09/9929 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9924 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9913 August 1999 NEW DIRECTOR APPOINTED

View Document

04/08/994 August 1999 NEW SECRETARY APPOINTED

View Document

04/08/994 August 1999 REGISTERED OFFICE CHANGED ON 04/08/99 FROM: 110 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LY

View Document

04/08/994 August 1999 DIRECTOR RESIGNED

View Document

04/08/994 August 1999 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00

View Document

04/08/994 August 1999 SECRETARY RESIGNED

View Document

04/08/994 August 1999 NEW DIRECTOR APPOINTED

View Document

04/08/994 August 1999 NEW DIRECTOR APPOINTED

View Document

07/05/997 May 1999 Incorporation

View Document

07/05/997 May 1999 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