A.G. DUCK & SONS LIMITED

Company Documents

DateDescription
29/07/1429 July 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/07/2014

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM
UNIT 15 HOCKLIFFE BUSINESS PARK
WATLING STREET
HOCKLIFFE
BEDFORDSHIRE
LU7 9NB

View Document

14/06/1314 June 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/06/1314 June 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/06/1314 June 2013 STATEMENT OF AFFAIRS/4.19

View Document

14/06/1314 June 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/06/1314 June 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/06/1222 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

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

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/06/119 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

09/06/119 June 2011 SECRETARY'S CHANGE OF PARTICULARS / SUSAN ANN LONERAGAN / 09/06/2011

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE KEVIN LONERAGAN / 09/06/2011

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/04/1113 April 2011 DISS40 (DISS40(SOAD))

View Document

13/04/1113 April 2011 DISS40 (DISS40(SOAD))

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

03/06/103 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

20/06/0820 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 SECRETARY'S PARTICULARS SUSAN LONERAGAN

View Document

20/06/0820 June 2008 DIRECTOR'S PARTICULARS BRUCE LONERAGAN

View Document

31/08/0731 August 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/07/034 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/06/0324 June 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 12/07/02;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

02/06/022 June 2002 REGISTERED OFFICE CHANGED ON 02/06/02 FROM: WHITEGATE WORKS CHARLTON MEAD LANE ESSEX ROAD HODDESDON, HERTS EN11 0DJ

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

05/07/015 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0111 June 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0122 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0122 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/12/005 December 2000 DIRECTOR RESIGNED

View Document

05/12/005 December 2000 NEW SECRETARY APPOINTED

View Document

05/12/005 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/07/005 July 2000 RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/06/007 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/07/9926 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/07/995 July 1999 RETURN MADE UP TO 13/06/99; NO CHANGE OF MEMBERS

View Document

27/07/9827 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/06/9819 June 1998 RETURN MADE UP TO 13/06/98; NO CHANGE OF MEMBERS

View Document

23/07/9723 July 1997 RETURN MADE UP TO 13/06/97; FULL LIST OF MEMBERS

View Document

20/06/9720 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

09/10/969 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/10/969 October 1996 NEW SECRETARY APPOINTED

View Document

11/07/9611 July 1996 RETURN MADE UP TO 13/06/96; NO CHANGE OF MEMBERS

View Document

25/06/9625 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/07/9527 July 1995 RETURN MADE UP TO 13/06/95; NO CHANGE OF MEMBERS

View Document

30/06/9530 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

07/07/947 July 1994 RETURN MADE UP TO 13/06/94; FULL LIST OF MEMBERS

View Document

13/06/9413 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

18/01/9418 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9322 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

12/07/9312 July 1993 REGISTERED OFFICE CHANGED ON 12/07/93

View Document

12/07/9312 July 1993 RETURN MADE UP TO 13/06/93; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 12/07/93

View Document

03/08/923 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

23/06/9223 June 1992 DIRECTOR RESIGNED

View Document

23/06/9223 June 1992 DIRECTOR RESIGNED

View Document

23/06/9223 June 1992 RETURN MADE UP TO 13/06/92; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

07/08/917 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

19/07/9119 July 1991 RETURN MADE UP TO 13/06/91; FULL LIST OF MEMBERS

View Document

24/07/9024 July 1990 RETURN MADE UP TO 13/06/90; FULL LIST OF MEMBERS

View Document

12/06/9012 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

27/02/9027 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

28/06/8928 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

06/03/896 March 1989 RETURN MADE UP TO 21/12/88; FULL LIST OF MEMBERS

View Document

21/07/8821 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

25/01/8825 January 1988 RETURN MADE UP TO 21/12/87; FULL LIST OF MEMBERS

View Document

03/12/873 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/871 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

14/01/8714 January 1987 RETURN MADE UP TO 03/10/86; FULL LIST OF MEMBERS

View Document

24/10/8624 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

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