AGRITECHNICAL SERVICES LIMITED

Company Documents

DateDescription
23/09/1823 September 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/06/1823 June 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

21/09/1721 September 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/08/2017:LIQ. CASE NO.1

View Document

26/10/1626 October 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/08/2016

View Document

01/09/151 September 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/09/151 September 2015 STATEMENT OF AFFAIRS/4.19

View Document

01/09/151 September 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM 60 STATION ROAD EPWORTH DONCASTER NORTH LINCOLNSHIRE DN9 1JZ

View Document

22/05/1522 May 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/04/1514 April 2015 FIRST GAZETTE

View Document

03/07/143 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

15/05/1415 May 2014 REGISTERED OFFICE CHANGED ON 15/05/2014 FROM 10 QUEENS DRIVE CROWLE NR SCUNTHORPE NORTH LINCS DN17 4DL UNITED KINGDOM

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HILL

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/08/1313 August 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/08/1222 August 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/09/111 September 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/10/104 October 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HILL / 22/06/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN MICHEAL GRAVIL / 22/06/2010

View Document

15/10/0915 October 2009 CURRSHO FROM 30/06/2010 TO 31/03/2010

View Document

22/06/0922 June 2009 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