AGP ENVIRO LTD

Company Documents

DateDescription
12/09/1912 September 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/06/1912 June 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

22/03/1922 March 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/02/2019:LIQ. CASE NO.1

View Document

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM C/O LUCAS JOHNSON LTD 32 STAMFORD STREET ALTRINCHAM WA14 1EY

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM UNIT 12 WATERLOO INDUSTRIAL PARK UPPER BROOK STREET STOCKPORT SK1 3BP

View Document

05/03/185 March 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

05/03/185 March 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/03/185 March 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/01/1824 January 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/01/1823 January 2018 FIRST GAZETTE

View Document

14/06/1714 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085325820001

View Document

17/03/1717 March 2017 REGISTERED OFFICE CHANGED ON 17/03/2017 FROM PROGRESS HOUSE 396 WILMSLOW ROAD WITHINGTON MANCHESTER M20 3BN

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/01/1619 January 2016 Annual return made up to 31 October 2015 with full list of shareholders

View Document

26/11/1526 November 2015 REGISTERED OFFICE CHANGED ON 26/11/2015 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/12/1410 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085325820001

View Document

31/10/1431 October 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

27/07/1427 July 2014 DIRECTOR APPOINTED MR ANTHONY GERARD SERRIDGE

View Document

27/07/1427 July 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEDGER

View Document

24/05/1424 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

16/05/1316 May 2013 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