AGILE CHANGE LIMITED

Company Documents

DateDescription
03/07/123 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/03/1220 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/03/128 March 2012 APPLICATION FOR STRIKING-OFF

View Document

09/12/119 December 2011 PREVEXT FROM 31/03/2011 TO 30/09/2011

View Document

22/11/1122 November 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/11/101 November 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BAZIL ARDEN / 19/02/2010

View Document

09/09/109 September 2010 DIRECTOR APPOINTED MRS ZOE ARDEN

View Document

19/02/1019 February 2010 SECRETARY'S CHANGE OF PARTICULARS / BAZIL ARDEN / 19/02/2010

View Document

19/02/1019 February 2010 REGISTERED OFFICE CHANGED ON 19/02/2010 FROM 4 SAMUEL GRAY GARDENS KINGSTON UPON THAMES SURREY KT2 5UY

View Document

10/02/1010 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/02/1010 February 2010 CHANGE OF NAME 26/01/2010

View Document

10/02/1010 February 2010 COMPANY NAME CHANGED THEPRHUB.COM LTD CERTIFICATE ISSUED ON 10/02/10

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/12/0921 December 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 Annual return made up to 8 October 2008 with full list of shareholders

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/11/072 November 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

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

View Document

15/12/0415 December 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/01/0324 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/10/0011 October 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/03/0016 March 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/02/0016 February 2000 RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 REGISTERED OFFICE CHANGED ON 02/02/00 FROM: G OFFICE CHANGED 02/02/00 54 SISTERS AVENUE LONDON SW11 5SN

View Document

05/06/995 June 1999 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 31/03/99

View Document

19/11/9819 November 1998 SECRETARY RESIGNED

View Document

19/11/9819 November 1998 NEW DIRECTOR APPOINTED

View Document

19/11/9819 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/11/9819 November 1998 DIRECTOR RESIGNED

View Document

19/11/9819 November 1998 REGISTERED OFFICE CHANGED ON 19/11/98 FROM: G OFFICE CHANGED 19/11/98 BURLINGTON HOUSE 40 BURLINGTON RISE, EAST BARNET HERTFORDSHIRE EN4 8NN

View Document

21/10/9821 October 1998 Incorporation

View Document

21/10/9821 October 1998 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