AGCHEM PROJECT CONSULTING LIMITED

Company Documents

DateDescription
21/02/2321 February 2023 Final Gazette dissolved following liquidation

View Document

21/02/2321 February 2023 Final Gazette dissolved following liquidation

View Document

21/11/2221 November 2022 Return of final meeting in a members' voluntary winding up

View Document

03/03/223 March 2022 Appointment of a voluntary liquidator

View Document

03/03/223 March 2022 Registered office address changed from Cromwell Office Park York Road Wetherby LS22 7SU England to 100 st. James Road Northampton NN5 5LF on 2022-03-03

View Document

03/03/223 March 2022 Declaration of solvency

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

28/05/2028 May 2020 REGISTERED OFFICE CHANGED ON 28/05/2020 FROM ROOM 7 CROWN HOUSE 2 SOUTHAMPTON ROAD RINGWOOD HAMPSHIRE BH24 1HY ENGLAND

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

29/04/1929 April 2019 NOTIFICATION OF PSC STATEMENT ON 31/12/2018

View Document

29/04/1929 April 2019 CESSATION OF AST SAS AS A PSC

View Document

13/02/1913 February 2019 PREVSHO FROM 30/04/2019 TO 31/12/2018

View Document

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM SUITE B CROWN HOUSE 2 SOUTHAMPTON ROAD RINGWOOD HAMPSHIRE BH24 1HY

View Document

21/08/1821 August 2018 30/05/18 STATEMENT OF CAPITAL GBP 1159.095

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHIRES

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, SECRETARY MYRA SHIRES

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS SMITH

View Document

15/06/1815 June 2018 SECRETARY APPOINTED OLIVIER MARCHIORO

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED ARTHUR BOISLEUX

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED OLIVIER MARCHIORO

View Document

15/06/1815 June 2018 CESSATION OF MYRA ELFREDA SHIRES AS A PSC

View Document

15/06/1815 June 2018 CESSATION OF STEPHEN WILLIAM SHIRES AS A PSC

View Document

15/06/1815 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AST SAS

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/03/1813 March 2018 15/02/18 STATEMENT OF CAPITAL GBP 1138.040

View Document

23/01/1823 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 02/08/17 STATEMENT OF CAPITAL GBP 1131.234

View Document

06/09/176 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

06/09/176 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL SHIRES

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR SAUL SHIRES

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/05/1631 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MYRA ALFREDA SHIRES / 31/05/2016

View Document

06/05/166 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL SANDERSON SHIRES / 05/05/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

10/02/1610 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/15

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/06/158 June 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/06/143 June 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL SANDERSON SHIRES / 15/05/2013

View Document

17/05/1317 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS AMIEL SMITH / 15/05/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/02/1311 February 2013 25/01/13 STATEMENT OF CAPITAL GBP 1258.33

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/11/1221 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

21/11/1221 November 2012 21/11/12 STATEMENT OF CAPITAL GBP 1253.330

View Document

09/10/129 October 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/05/1228 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/08/1110 August 2011 SECOND FILING WITH MUD 30/04/11 FOR FORM AR01

View Document

05/08/115 August 2011 25/07/11 STATEMENT OF CAPITAL GBP 1258.330

View Document

28/05/1128 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/09/1025 September 2010 ALTER ARTICLES 30/08/2010

View Document

25/09/1025 September 2010 31/08/10 STATEMENT OF CAPITAL GBP 1255.83

View Document

12/08/1012 August 2010 ARTICLES OF ASSOCIATION

View Document

12/08/1012 August 2010 22/07/10 STATEMENT OF CAPITAL GBP 1200

View Document

12/08/1012 August 2010 SUB-DIVISION 22/07/10

View Document

12/08/1012 August 2010 NC INC ALREADY ADJUSTED 22/07/2010

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM, 37 LIEDERBACH DRIVE, VERWOOD, DORSET, BH31 6GG

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM SHIRES / 30/04/2010

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, SECRETARY DANIEL SHIRES

View Document

14/05/1014 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

14/05/1014 May 2010 SECRETARY APPOINTED MYRA ALFREDA SHIRES

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAUL JONATHAN WILLIAM SHIRES / 30/04/2010

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED THOMAS AMIEL SMITH

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAUL SHIRES / 01/04/2009

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED SECRETARY ADVANTA CORPORATE SERVICES LIMITED

View Document

15/09/0815 September 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

25/10/0725 October 2007 NEW SECRETARY APPOINTED

View Document

30/08/0730 August 2007 REGISTERED OFFICE CHANGED ON 30/08/07 FROM: 29 GILDREDGE ROAD, EASTBOURNE, EAST SUSSEX BN21 4RU

View Document

04/07/074 July 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0726 April 2007 SECRETARY RESIGNED

View Document

26/04/0726 April 2007 NEW SECRETARY APPOINTED

View Document

19/02/0719 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/12/0612 December 2006 REGISTERED OFFICE CHANGED ON 12/12/06 FROM: ASHDOWN HOUSE, 2 EVERSFIELD ROAD, EASTBOURNE, EAST SUSSEX BN21 2AS

View Document

24/05/0624 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

27/10/0527 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0527 October 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 S-DIV 31/03/03

View Document

28/04/0328 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/09/0213 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 NEW SECRETARY APPOINTED

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 SECRETARY RESIGNED

View Document

02/05/012 May 2001 DIRECTOR RESIGNED

View Document

02/05/012 May 2001 DIRECTOR RESIGNED

View Document

23/04/0123 April 2001 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