AG MECHANICAL SERVICES LTD

Company Documents

DateDescription
14/08/2514 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-08

View Document

18/06/2518 June 2025 Resignation of a liquidator

View Document

05/02/255 February 2025 Registered office address changed from 2 the Crescent Taunton Somerset TA1 4EA to Suite B Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2025-02-05

View Document

13/08/2413 August 2024 Liquidators' statement of receipts and payments to 2024-06-08

View Document

20/06/2320 June 2023 Resolutions

View Document

20/06/2320 June 2023 Appointment of a voluntary liquidator

View Document

20/06/2320 June 2023 Registered office address changed from 30 Chandag Road Keynsham Bristol BS31 1NR England to 2 the Crescent Taunton Somerset TA1 4EA on 2023-06-20

View Document

20/06/2320 June 2023 Statement of affairs

View Document

20/06/2320 June 2023 Resolutions

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-02-27 with updates

View Document

31/03/2331 March 2023 Change of details for Mr Andrew Paul Griffiths as a person with significant control on 2017-09-07

View Document

31/03/2331 March 2023 Director's details changed for Mrs Jenean Louise Griffiths on 2023-03-31

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/02/2227 February 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084215630001

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

08/09/178 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 REGISTERED OFFICE CHANGED ON 07/09/2017 FROM 29 WESTVIEW ROAD KEYNSHAM BRISTOL BS31 2UE

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED MRS JENEAN LOUISE GRIFFITHS

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/03/167 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 SECRETARY APPOINTED MRS JENEAN LOUISE GRIFFITHS

View Document

31/03/1531 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/03/1414 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

08/04/138 April 2013 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

27/02/1327 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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