AGILE RESOURCING LTD

Company Documents

DateDescription
31/05/1631 May 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/05/1619 May 2016 APPLICATION FOR STRIKING-OFF

View Document

18/05/1618 May 2016 PREVSHO FROM 31/07/2016 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM
HOPETOUNGATE 8B MCDONALD ROAD
EDINBURGH
EH7 4LZ

View Document

07/10/157 October 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

01/10/151 October 2015 31/07/15 TOTAL EXEMPTION FULL

View Document

17/09/1517 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3845610001

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

26/11/1426 November 2014 31/07/14 TOTAL EXEMPTION FULL

View Document

29/10/1429 October 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM
9 AINSLIE PLACE
EDINBURGH
EH3 6AT
UNITED KINGDOM

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/11/1313 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC3845610001

View Document

27/09/1327 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR GARY JOHNSTONE

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

25/09/1225 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

06/08/126 August 2012 DIRECTOR APPOINTED MR GARY JOHNSTONE

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/02/1228 February 2012 PREVSHO FROM 31/08/2011 TO 31/07/2011

View Document

12/09/1112 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

23/08/1123 August 2011 REGISTERED OFFICE CHANGED ON 23/08/2011 FROM 6 BAILIE PATH EDINBURGH EH15 3BX SCOTLAND

View Document

09/09/109 September 2010 DIRECTOR APPOINTED MR DAVID ARCHIBALD TELFER ECKERSLEY

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

31/08/1031 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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