AGENT IP LIMITED

Company Documents

DateDescription
27/01/1527 January 2015 STRUCK OFF AND DISSOLVED

View Document

14/10/1414 October 2014 FIRST GAZETTE

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR SUZI DIAMOND

View Document

30/01/1430 January 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/12/133 December 2013 FIRST GAZETTE

View Document

18/12/1218 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

29/03/1229 March 2012 DIRECTOR APPOINTED HOWARD DIAMOND

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, DIRECTOR IAIN CAMERON

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, SECRETARY SIMONE CAMERON

View Document

29/03/1229 March 2012 DIRECTOR APPOINTED SUZANNE BETH DIAMOND

View Document

23/02/1223 February 2012 Annual return made up to 27 November 2011 with full list of shareholders

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM
42 LYTTON ROAD
BARNET
EN5 5BY

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

21/01/1121 January 2011 SECRETARY'S CHANGE OF PARTICULARS / SIMONE CAMERON / 09/06/2010

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN FELIX CAMERON / 09/06/2010

View Document

21/01/1121 January 2011 Annual return made up to 27 November 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN FELIX CAMERON / 09/06/2010

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

12/02/1012 February 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN FELIX CAMERON / 12/02/2010

View Document

12/02/1012 February 2010 SECRETARY'S CHANGE OF PARTICULARS / SIMONE CAMERON / 12/02/2010

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

29/01/0929 January 2009 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

11/01/0811 January 2008 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM:
1 OAKWOOD PARADE
LONDON
N14 4HY

View Document

26/01/0726 January 2007 NEW SECRETARY APPOINTED

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 VARYING SHARE RIGHTS AND NAMES

View Document

27/11/0627 November 2006 DIRECTOR RESIGNED

View Document

27/11/0627 November 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

27/11/0627 November 2006 SECRETARY RESIGNED

View Document


More Company Information