AGC DISTRIBUTION LIMITED

Company Documents

DateDescription
01/02/231 February 2023 Final Gazette dissolved following liquidation

View Document

01/02/231 February 2023 Final Gazette dissolved following liquidation

View Document

01/11/221 November 2022 Return of final meeting in a creditors' voluntary winding up

View Document

23/09/2223 September 2022 Registered office address changed from St Helens House King Street Derby DE1 3EE to 1 Prospect House Pride Park Derby DE24 8HG on 2022-09-23

View Document

22/02/2222 February 2022 Liquidators' statement of receipts and payments to 2021-12-21

View Document

20/02/2020 February 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/12/2019:LIQ. CASE NO.1

View Document

09/02/199 February 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/12/2018:LIQ. CASE NO.1

View Document

09/02/189 February 2018 REGISTERED OFFICE CHANGED ON 09/02/2018 FROM UNIT 6 CASTLE BRIDGE OFFICE VILLAGE CASTLE MARINA ROAD NOTTINGHAM NG7 1TN

View Document

07/02/187 February 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/01/1824 January 2018 O/C RESTORATION - PREV IN LIQ CVL

View Document

25/09/1425 September 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/06/1425 June 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

05/07/135 July 2013 INSOLVENCY:ORDER OF COURT REMOVING ANDREW J CORDON AND APPOINTING RICHARD SAVILLE AS LIQUIDATORS OF THE COMPANY

View Document

05/07/135 July 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/07/135 July 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

25/01/1325 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2012

View Document

15/02/1215 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2011

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM REGENCY HOUSE 21 THE ROPEWALK NOTTINGHAM NOTTINGHAMSHIRE NG1 5DU

View Document

10/01/1110 January 2011 STATEMENT OF AFFAIRS/4.19

View Document

10/01/1110 January 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/01/1110 January 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/12/1030 December 2010 REGISTERED OFFICE CHANGED ON 30/12/2010 FROM 106 CARTER LANE MANSFIELD NOTTINGHAMSHIRE NG18 3DH UNITED KINGDOM

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TUSSANEE STRUGGLES / 21/02/2010

View Document

05/03/105 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/01/104 January 2010 REGISTERED OFFICE CHANGED ON 04/01/2010 FROM TTH A1 LIFESTYLE VILLAGE GREAT NORTH ROAD LITTLE PAXTON ST. NEOTS CAMBRIDGESHIRE PE19 6EN

View Document

17/11/0917 November 2009 REGISTERED OFFICE CHANGED ON 17/11/2009 FROM FUTURE HOUSE SOUTH PLACE CHESTERFIELD DERBYSHIRE S40 1SZ

View Document

29/10/0929 October 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

24/09/0924 September 2009 REGISTERED OFFICE CHANGED ON 24/09/2009 FROM FLEET HOUSE ROTHERHAM ROAD NEW HOUGHTON MANSFIELD NG19 8TE

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

16/06/0916 June 2009 SECRETARY APPOINTED MISS WATSAMON MANEEBOO

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED SECRETARY ROBERT MERCER

View Document

22/05/0922 May 2009 PREVSHO FROM 28/02/2009 TO 31/08/2008

View Document

23/02/0923 February 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED DIRECTOR JOHN STRUGGLES

View Document

13/08/0813 August 2008 SECRETARY APPOINTED MR ROBERT JOHN GRAHAM MERCER

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED SECRETARY JOHN STRUGGLES

View Document

29/05/0829 May 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

06/03/076 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04

View Document

13/04/0513 April 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

25/05/0425 May 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

31/07/0331 July 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/027 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

20/06/0120 June 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

24/03/0024 March 2000 RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

04/03/994 March 1999 RETURN MADE UP TO 21/02/99; NO CHANGE OF MEMBERS

View Document

04/01/994 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

24/02/9824 February 1998 RETURN MADE UP TO 21/02/98; NO CHANGE OF MEMBERS

View Document

22/01/9822 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

21/03/9721 March 1997 RETURN MADE UP TO 21/02/97; FULL LIST OF MEMBERS

View Document

29/02/9629 February 1996 NEW DIRECTOR APPOINTED

View Document

29/02/9629 February 1996 SECRETARY RESIGNED

View Document

29/02/9629 February 1996 DIRECTOR RESIGNED

View Document

29/02/9629 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/9621 February 1996 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