J. & S. AGATE LIMITED

Company Documents

DateDescription
03/04/123 April 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/01/123 January 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

03/01/123 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2011

View Document

07/04/117 April 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/04/117 April 2011 SPECIAL RESOLUTION TO WIND UP

View Document

07/04/117 April 2011 DECLARATION OF SOLVENCY

View Document

14/03/1114 March 2011 REGISTERED OFFICE CHANGED ON 14/03/2011 FROM 42 LONDON ROAD HORSHAM WEST SUSSEX RH12 1AY

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/01/115 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE JEFFREY AGATE / 18/12/2009

View Document

05/01/105 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/02/0815 February 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 £ IC 93156/66540 12/12/03 £ SR 26616@1=26616

View Document

31/07/0331 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

18/09/0118 September 2001 ACC. REF. DATE SHORTENED FROM 30/11/01 TO 30/09/01

View Document

25/01/0125 January 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

03/03/993 March 1999 NEW SECRETARY APPOINTED

View Document

03/03/993 March 1999 SECRETARY RESIGNED

View Document

25/02/9925 February 1999 RETURN MADE UP TO 18/12/98; CHANGE OF MEMBERS

View Document

30/10/9830 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/981 October 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 18/12/97; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

23/12/9623 December 1996 RETURN MADE UP TO 18/12/96; NO CHANGE OF MEMBERS

View Document

07/06/967 June 1996

View Document

07/06/967 June 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

07/06/967 June 1996 SECRETARY RESIGNED

View Document

07/06/967 June 1996 NEW SECRETARY APPOINTED

View Document

07/06/967 June 1996 REGISTERED OFFICE CHANGED ON 07/06/96 FROM: MAITLANDS FAYGATE LANE FAYGATE,HORSHAM WEST SUSSEX RH12 4SJ

View Document

02/01/962 January 1996 RETURN MADE UP TO 18/12/95; NO CHANGE OF MEMBERS

View Document

16/05/9516 May 1995 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/11

View Document

03/01/953 January 1995 RETURN MADE UP TO 18/12/94; FULL LIST OF MEMBERS

View Document

25/11/9425 November 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

27/02/9427 February 1994 NEW DIRECTOR APPOINTED

View Document

20/01/9420 January 1994 DIRECTOR RESIGNED

View Document

06/01/946 January 1994 RETURN MADE UP TO 18/12/93; NO CHANGE OF MEMBERS

View Document

06/01/946 January 1994

View Document

22/12/9322 December 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

16/07/9316 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9223 December 1992 RETURN MADE UP TO 18/12/92; NO CHANGE OF MEMBERS

View Document

23/12/9223 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9223 December 1992

View Document

23/12/9223 December 1992

View Document

23/12/9223 December 1992 NEW DIRECTOR APPOINTED

View Document

19/11/9219 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

16/07/9216 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9217 January 1992 REGISTERED OFFICE CHANGED ON 17/01/92

View Document

17/01/9217 January 1992

View Document

17/01/9217 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

17/01/9217 January 1992 RETURN MADE UP TO 18/12/91; FULL LIST OF MEMBERS

View Document

17/01/9217 January 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/01/9217 January 1992

View Document

17/01/9217 January 1992 NEW DIRECTOR APPOINTED

View Document

13/07/9113 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/919 January 1991

View Document

09/01/919 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

09/01/919 January 1991 RETURN MADE UP TO 18/12/90; NO CHANGE OF MEMBERS

View Document

14/12/9014 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/02/9023 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

23/02/9023 February 1990 RETURN MADE UP TO 27/12/89; FULL LIST OF MEMBERS

View Document

03/11/893 November 1989 COMPANY NAME CHANGED J. & S. AGATE (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 06/11/89

View Document

30/01/8930 January 1989 RETURN MADE UP TO 20/12/88; FULL LIST OF MEMBERS

View Document

30/01/8930 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

11/08/8811 August 1988 REGISTERED OFFICE CHANGED ON 11/08/88 FROM: 1 KINGS RD HORSHAM SUSSEX

View Document

18/01/8818 January 1988 Accounts for a small company made up to 1987-05-31

View Document

18/01/8818 January 1988 RETURN MADE UP TO 22/12/87; FULL LIST OF MEMBERS

View Document

18/01/8818 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

30/01/8730 January 1987 RETURN MADE UP TO 17/12/86; FULL LIST OF MEMBERS

View Document

30/01/8730 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/85

View Document

27/05/4927 May 1949 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