AGRIA GLOBAL SOLUTIONS LIMITED

Company Documents

DateDescription
21/06/1121 June 2011 STRUCK OFF AND DISSOLVED

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/12/0910 December 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN PETER DUTCHYN / 20/10/2009

View Document

09/12/099 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FOLICALLY LIMITED / 10/10/2009

View Document

09/12/099 December 2009 REGISTERED OFFICE CHANGED ON 09/12/2009 FROM 3 TOR-O-MOOR ROAD WOODHALL SPA LINCOLNSHIRE LN10 6TF UNITED KINGDOM

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ERNEST POSTLEHWAITE / 20/10/2009

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/03/0923 March 2009 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 REGISTERED OFFICE CHANGED ON 20/03/09 FROM: SLATE HOUSE FARM ASHBY DE LA LAUNDE LINCOLN LN4 3JJ

View Document

20/03/0920 March 2009 DIRECTOR'S PARTICULARS STEFAN DUTCHYN

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/01/084 January 2008 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

02/10/062 October 2006 NEW SECRETARY APPOINTED

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: 87 TALBOT STREET NOTTINGHAM NG1 5GN

View Document

02/10/062 October 2006 SECRETARY RESIGNED

View Document

13/06/0613 June 2006 REGISTERED OFFICE CHANGED ON 13/06/06 FROM: GOLDSBROUGH ASSOCIATES LTD 19 MILTON STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 3EN

View Document

26/10/0526 October 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 DIRECTOR RESIGNED

View Document

03/11/043 November 2004 REGISTERED OFFICE CHANGED ON 03/11/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

03/11/043 November 2004 SECRETARY RESIGNED

View Document

28/10/0428 October 2004 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