AGILE DATA LTD

Company Documents

DateDescription
23/09/1523 September 2015 Annual accounts small company total exemption made up to 29 December 2014

View Document

10/07/1510 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT PAUL COLLINS / 25/06/2014

View Document

29/12/1429 December 2014 Annual accounts for year ending 29 Dec 2014

View Accounts

02/10/142 October 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 29 December 2013

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM
16 ARUNDEL CLOSE
KING'S SUTTON
BANBURY
OX17 3QZ

View Document

29/12/1329 December 2013 Annual accounts for year ending 29 Dec 2013

View Accounts

26/09/1326 September 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 29 December 2012

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, SECRETARY ANN COLLINS

View Document

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM
13 STATION APPROACH
ASHFORD
MIDDLESEX
TW15 2GH

View Document

29/12/1229 December 2012 Annual accounts for year ending 29 Dec 2012

View Accounts

25/12/1225 December 2012 Annual accounts small company total exemption made up to 29 December 2011

View Document

26/09/1226 September 2012 PREVSHO FROM 27/12/2011 TO 26/12/2011

View Document

10/09/1210 September 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts for year ending 29 Dec 2011

View Accounts

23/10/1123 October 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 29 December 2010

View Document

28/12/1028 December 2010 Annual accounts small company total exemption made up to 29 December 2009

View Document

28/09/1028 September 2010 PREVSHO FROM 28/12/2009 TO 27/12/2009

View Document

19/06/1019 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT PAUL COLLINS / 01/10/2009

View Document

19/06/1019 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

20/01/1020 January 2010 29/12/08 TOTAL EXEMPTION FULL

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANN COLLINS

View Document

20/10/0920 October 2009 PREVSHO FROM 29/12/2008 TO 28/12/2008

View Document

28/08/0928 August 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED SECRETARY PAMELA BRETT

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED ANN DENISE COLLINS

View Document

13/02/0913 February 2009 SECRETARY APPOINTED ANN DENISE COLLINS

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR PAMELA BRETT

View Document

28/01/0928 January 2009 29/12/07 TOTAL EXEMPTION FULL

View Document

25/04/0825 April 2008 PREVEXT FROM 30/06/2007 TO 29/12/2007

View Document

29/11/0729 November 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

05/04/055 April 2005 COMPANY NAME CHANGED EXTREME DATA LIMITED CERTIFICATE ISSUED ON 05/04/05

View Document

07/12/047 December 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

24/03/0324 March 2003 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 REGISTERED OFFICE CHANGED ON 14/06/01 FROM: G OFFICE CHANGED 14/06/01 13 ARRAN GROVE BANBURY OXFORDSHIRE OX16 2EL

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 SECRETARY RESIGNED

View Document

16/06/0016 June 2000 DIRECTOR RESIGNED

View Document

16/06/0016 June 2000 REGISTERED OFFICE CHANGED ON 16/06/00 FROM: G OFFICE CHANGED 16/06/00 159 SPENDMORE LANE COPPULL CHORLEY LANCASHIRE PR7 5BY

View Document

09/06/009 June 2000 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