AGM CONSULTING LIMITED

Company Documents

DateDescription
22/05/1422 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

27/02/1427 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

17/05/1317 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

26/04/1326 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

11/06/1211 June 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FIRST / 31/05/2011

View Document

31/05/1131 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR APPOINTED STEPHEN FIRST

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FIRST / 29/09/2010

View Document

01/10/101 October 2010 REGISTERED OFFICE CHANGED ON 01/10/2010 FROM
BCR HOUSE, 3 BREDBURY BUSINESS
PARK, BREDBURY
STOCKPORT
CHESHIRE
SK6 2SN

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR UK CORPORATE DIRECTORS LIMITED

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, SECRETARY UK CORPORATE SECRETARIES LIMITED

View Document

01/10/101 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

18/09/1018 September 2010 DISS40 (DISS40(SOAD))

View Document

17/09/1017 September 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

17/09/1017 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UK CORPORATE SECRETARIES LIMITED / 01/10/2009

View Document

17/09/1017 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / UK CORPORATE DIRECTORS LIMITED / 01/10/2009

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

25/02/1025 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

12/05/0912 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

06/05/086 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

19/02/0819 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/02/0819 February 2008 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM:
KEMP HOUSE
152-160 CITY ROAD
LONDON
EC1V 2NX

View Document

20/04/0720 April 2007 REGISTERED OFFICE CHANGED ON 20/04/07 FROM:
BCR HOUSE, 3 BREDBURY BUSINESS
PK, STOCKPORT
CHESHIRE
SK6 2SN

View Document

29/03/0729 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/05/0622 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0615 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 REGISTERED OFFICE CHANGED ON 12/08/05 FROM:
INTERNATIONAL HOUSE
15 BREDBURY BUSINESS PARK
STOCKPORT SK6 2SN

View Document

11/02/0511 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 NEW SECRETARY APPOINTED

View Document

16/07/0416 July 2004 REGISTERED OFFICE CHANGED ON 16/07/04 FROM:
15 COCHRANE MEWS ST JOHNS WOOD
LONDON
NW8 6NY

View Document

16/07/0416 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 DIRECTOR RESIGNED

View Document

06/07/046 July 2004 COMPANY NAME CHANGED
FILIPINO INK LIMITED
CERTIFICATE ISSUED ON 06/07/04

View Document

11/05/0411 May 2004 REGISTERED OFFICE CHANGED ON 11/05/04 FROM:
INTERNATIONAL HOUSE
15 BREDBURY BUSINESS PARK
STOCKPORT
CHESHIRE SK6 2SN

View Document

02/05/032 May 2003 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