AGILE DEVELOPMENT SERVICES LIMITED

Company Documents

DateDescription
17/08/1017 August 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/05/104 May 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/04/1026 April 2010 APPLICATION FOR STRIKING-OFF

View Document

27/07/0927 July 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 S252 DISP LAYING ACC 30/06/2008

View Document

30/06/0830 June 2008 SECRETARY APPOINTED HEATHER LOUISE DUCKWORTH LOGGED FORM

View Document

27/06/0827 June 2008 DIRECTOR APPOINTED PHILIP CHARLES DUCKWORTH

View Document

25/06/0825 June 2008 CURRSHO FROM 30/06/2009 TO 31/05/2009

View Document

23/06/0823 June 2008 SECRETARY APPOINTED HEATHER LOUISE DUCKWORTH

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED SECRETARY SAMEDAY COMPANY SERVICES LIMITED

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED DIRECTOR WILDMAN & BATTELL LIMITED

View Document

13/06/0813 June 2008 REGISTERED OFFICE CHANGED ON 13/06/08 FROM: GISTERED OFFICE CHANGED ON 13/06/2008 FROM 15 SOUTHFIELD WAY ST. ALBANS HERTFORDSHIRE AL4 9JJ

View Document

11/06/0811 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MLS CHASE LLP


  • 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