AGP WINDOWS LIMITED

Company Documents

DateDescription
01/12/111 December 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/09/111 September 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

01/09/111 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/08/2011

View Document

04/05/114 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/04/2011

View Document

28/10/1028 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/10/2010

View Document

28/04/1028 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/04/2010

View Document

31/10/0931 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/10/2009

View Document

02/05/092 May 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/04/2009

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/2008 FROM UNIT 1 1B MEADOW HILL WATER STREET STOCKPORT CHESHIRE SK1 2BY

View Document

21/04/0821 April 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/04/0821 April 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/04/0821 April 2008 STATEMENT OF AFFAIRS/4.19

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

09/10/079 October 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 RETURN MADE UP TO 07/02/05; NO CHANGE OF MEMBERS

View Document

24/09/0724 September 2007 RETURN MADE UP TO 07/02/06; NO CHANGE OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

17/10/0517 October 2005 NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 DIRECTOR RESIGNED

View Document

06/08/046 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

17/11/0317 November 2003 COMPANY NAME CHANGED AGP CONSERVATORIES LIMITED CERTIFICATE ISSUED ON 17/11/03

View Document

01/10/031 October 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 28/02/03

View Document

01/10/031 October 2003 REGISTERED OFFICE CHANGED ON 01/10/03 FROM: C/0 A ALI & CO 638A STOCKPORT ROAD MANCHESTER M13 0SH

View Document

07/03/037 March 2003 REGISTERED OFFICE CHANGED ON 07/03/03 FROM: UNIT 1-1A MEADOW MILL WATER STREET PORTWOOD STOCKPORT CHESHIRE SK1 2BU

View Document

07/03/037 March 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/06/03

View Document

28/02/0228 February 2002 DIRECTOR RESIGNED

View Document

28/02/0228 February 2002 SECRETARY RESIGNED

View Document

19/02/0219 February 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 NEW SECRETARY APPOINTED

View Document

07/02/027 February 2002 Incorporation

View Document

07/02/027 February 2002 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