AGREEMENTS DIRECT LIMITED

Company Documents

DateDescription
13/03/1213 March 2012 STRUCK OFF AND DISSOLVED

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

20/05/1120 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/04/1119 April 2011 FIRST GAZETTE

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DIGBY GUARD / 31/12/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EDWARD GARLAND / 31/12/2009

View Document

21/01/1021 January 2010 REGISTERED OFFICE CHANGED ON 21/01/2010 FROM WINTERTON HOUSE NIXEY CLOSE SLOUGH BERKSHIRE SL1 1ND

View Document

21/01/1021 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN GOOLDEN ASTLES / 31/12/2009

View Document

16/09/0916 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

29/12/0829 December 2008 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

16/01/0816 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/02/079 February 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 REGISTERED OFFICE CHANGED ON 13/01/05 FROM: 41 CHALTON STREET LONDON NW1 1JD

View Document

13/01/0513 January 2005

View Document

12/01/0512 January 2005 SECRETARY RESIGNED

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 COMPANY NAME CHANGED KEENPOST LIMITED CERTIFICATE ISSUED ON 07/01/05

View Document

15/12/0415 December 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