AGT PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
19/12/1419 December 2014 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/12/2014

View Document

19/12/1419 December 2014 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003004,PR003005

View Document

19/12/1419 December 2014 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/04/2014

View Document

19/12/1419 December 2014 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/10/2014

View Document

20/01/1420 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/05/137 May 2013 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003004,PR003005

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

21/01/1321 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/01/1219 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

19/01/1119 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/02/1016 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

05/12/095 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

15/07/0915 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED MR STEVEN DUDLEY KNOWLES

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED DIRECTOR MARK BARKER

View Document

06/07/096 July 2009 REGISTERED OFFICE CHANGED ON 06/07/2009 FROM
39 GRINDLOW CLOSE
SHEFFIELD
SOUTH YORKSHIRE
S14 1PE
UNITED KINGDOM

View Document

11/06/0911 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK BARKER / 05/01/2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED SECRETARY DAWN BARKER

View Document

10/06/0910 June 2009 DISS40 (DISS40(SOAD))

View Document

09/06/099 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/06/099 June 2009 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 REGISTERED OFFICE CHANGED ON 09/06/2009 FROM
18 PEARSON PLACE
SHEFFIELD
S8 9DD

View Document

09/06/099 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/05/095 May 2009 FIRST GAZETTE

View Document

01/12/071 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0720 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0619 January 2006 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