A.G.Y. PROPERTY LETTING LIMITED

Company Documents

DateDescription
28/06/1328 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/03/138 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/02/1320 February 2013 APPLICATION FOR STRIKING-OFF

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, SECRETARY JACKIE HUME

View Document

31/12/1231 December 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3

View Document

04/09/124 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

08/08/128 August 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

03/05/123 May 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 9

View Document

03/05/123 May 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 11

View Document

10/04/1210 April 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 1

View Document

12/03/1212 March 2012 CURRSHO FROM 30/09/2012 TO 31/03/2012

View Document

07/03/127 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/09/116 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

06/07/116 July 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 17

View Document

06/07/116 July 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 16

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/06/1128 June 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 15

View Document

17/05/1117 May 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5

View Document

09/02/119 February 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 14

View Document

06/10/106 October 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 12

View Document

04/10/104 October 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

22/06/1022 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

26/01/1026 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

06/11/096 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

02/09/092 September 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

03/09/083 September 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 SECRETARY'S PARTICULARS JACKIE HUME

View Document

31/07/0831 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

04/02/084 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

23/10/0723 October 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/07/0723 July 2007 REGISTERED OFFICE CHANGED ON 23/07/07 FROM: UNITS H-J THE GARDNER YOUNG BUILDINGS, BURNHOUSE INDUSTRIAL ESTATE, WHITBURN EH47 0LQ

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

10/01/0710 January 2007 SECRETARY RESIGNED

View Document

10/01/0710 January 2007 NEW SECRETARY APPOINTED

View Document

03/01/073 January 2007 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 30/09/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 05/10/06;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/08/069 August 2006 PARTIC OF MORT/CHARGE *****

View Document

14/02/0614 February 2006 SECRETARY RESIGNED

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED

View Document

20/10/0520 October 2005 PARTIC OF MORT/CHARGE *****

View Document

12/10/0512 October 2005 PARTIC OF MORT/CHARGE *****

View Document

16/08/0516 August 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

14/01/0414 January 2004 REGISTERED OFFICE CHANGED ON 14/01/04 FROM: 1 UNION ROAD BATHGATE WEST LOTHIAN EH48 1NS

View Document

15/08/0315 August 2003 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

18/07/0318 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

11/01/0211 January 2002 PARTIC OF MORT/CHARGE *****

View Document

24/08/0124 August 2001 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0120 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS;SECRETARY RESIGNED; REGISTERED OFFICE CHANGED ON 13/11/00

View Document

16/10/0016 October 2000 NEW SECRETARY APPOINTED

View Document

29/06/0029 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

23/05/0023 May 2000 PARTIC OF MORT/CHARGE *****

View Document

03/05/003 May 2000 PARTIC OF MORT/CHARGE *****

View Document

18/04/0018 April 2000 PARTIC OF MORT/CHARGE *****

View Document

03/06/993 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

15/03/9915 March 1999 PARTIC OF MORT/CHARGE *****

View Document

04/03/994 March 1999 PARTIC OF MORT/CHARGE *****

View Document

23/02/9923 February 1999 PARTIC OF MORT/CHARGE *****

View Document

07/09/987 September 1998 NEW SECRETARY APPOINTED

View Document

07/09/987 September 1998 NEW DIRECTOR APPOINTED

View Document

07/08/987 August 1998 PARTIC OF MORT/CHARGE *****

View Document

01/12/971 December 1997 PARTIC OF MORT/CHARGE *****

View Document

27/10/9727 October 1997 PARTIC OF MORT/CHARGE *****

View Document

17/10/9717 October 1997 SECRETARY RESIGNED

View Document

17/10/9717 October 1997 DIRECTOR RESIGNED

View Document

17/10/9717 October 1997 DIRECTOR RESIGNED

View Document

06/10/976 October 1997 PARTIC OF MORT/CHARGE *****

View Document

29/08/9729 August 1997 COMPANY NAME CHANGED A.G.Y. CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 01/09/97

View Document

26/08/9726 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/08/9726 August 1997 ALTER MEM AND ARTS 26/08/97

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