AG&M LIMITED

Company Documents

DateDescription
27/08/1327 August 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/06/2013

View Document

03/07/123 July 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

03/07/123 July 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009380,00007905

View Document

03/07/123 July 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

18/06/1218 June 2012 REGISTERED OFFICE CHANGED ON 18/06/2012 FROM SUITE 6 ECCLESFIELD BUSINESS CENTRE 46 STOCKS HILL ECCLESFIELD SHEFFIELD SOUTH YORKSHIRE S35 9YT

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM N3 BROMCLIFFE INSTUSTRIAL ESTATE OFF BURTON ROAD BARNSLEY SOUTH YORKSHIRE S71 5RN

View Document

09/03/119 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/05/1020 May 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GROCOCK / 15/03/2010

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/09 FROM: UNIT 3 CONSTRUCTION WAY BARKSTON ROAD CARLTON INDUSTRIAL ESTATE BARNSLEY S71 3HU

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/06/0722 June 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 SUB DIV 17/04/07

View Document

13/06/0713 June 2007 S-DIV 17/04/07

View Document

25/05/0725 May 2007 REGISTERED OFFICE CHANGED ON 25/05/07 FROM: UNIT 3, NEEPSEND HOUSE 1 PERCY STREET SHEFFIELD SOUTH YORKSHIRE S3 8AT

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 NEW SECRETARY APPOINTED

View Document

20/04/0620 April 2006 SECRETARY RESIGNED

View Document

15/03/0615 March 2006 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