AGILIS GROUP LIMITED

Company Documents

DateDescription
15/06/1115 June 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/03/1125 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2011

View Document

15/03/1115 March 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM MONTGOMERY HOUSE NEWBURY ROAD ENHAM ALAMEIN ANDOVER HAMPSHIRE SP11 6JS

View Document

12/04/1012 April 2010 SPECIAL RESOLUTION TO WIND UP

View Document

12/04/1012 April 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/04/1012 April 2010 DECLARATION OF SOLVENCY

View Document

17/03/1017 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

27/01/1027 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

02/03/092 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/2009 FROM NEWBURY ROAD ENHAM ALAMEIN ANDOVER HAMPSHIRE SP11 6JS

View Document

17/12/0817 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

28/04/0828 April 2008 PREVEXT FROM 29/02/2008 TO 31/03/2008

View Document

07/03/087 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 NC INC ALREADY ADJUSTED 28/03/07

View Document

24/04/0724 April 2007

View Document

11/04/0711 April 2007 DIRECTOR RESIGNED

View Document

11/04/0711 April 2007 SECRETARY RESIGNED

View Document

11/04/0711 April 2007 NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 NEW SECRETARY APPOINTED

View Document

11/04/0711 April 2007 Resolutions

View Document

11/04/0711 April 2007 Resolutions

View Document

11/04/0711 April 2007 Resolutions

View Document

11/04/0711 April 2007

View Document

11/04/0711 April 2007 REGISTERED OFFICE CHANGED ON 11/04/07 FROM: FIRST FLOOR WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH

View Document

11/04/0711 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/0711 April 2007 £ NC 1000/2223 28/03/0

View Document

11/04/0711 April 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/04/0711 April 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/04/074 April 2007 COMPANY NAME CHANGED SHOO 310 LIMITED CERTIFICATE ISSUED ON 04/04/07

View Document

19/02/0719 February 2007 Incorporation

View Document

19/02/0719 February 2007 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