A.G.S. (HOME IMPROVEMENTS) LIMITED

Company Documents

DateDescription
03/05/153 May 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/02/153 February 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

28/08/1428 August 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2014

View Document

15/08/1315 August 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/08/2013

View Document

07/08/137 August 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

05/08/135 August 2013 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

11/07/1311 July 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

08/07/138 July 2013 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

20/06/1320 June 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

23/05/1323 May 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

14/05/1314 May 2013 REGISTERED OFFICE CHANGED ON 14/05/2013 FROM MOORGATE HOUSE KING STREET NEWTON ABBOT DEVON TQ12 2LG

View Document

15/04/1315 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

20/09/1220 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

17/09/1217 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

02/12/112 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

24/11/1124 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

27/09/1127 September 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

26/09/1126 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED MR STUART JAMES BURGIN

View Document

19/08/1119 August 2011 DIRECTOR APPOINTED MR STUART JAMES BURGIN

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MUNDAY

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR TREVOR COLES

View Document

08/10/108 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

25/09/1025 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR COLES / 27/01/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ADKINS / 27/01/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PHILIP MUNDAY / 27/01/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY ROBERTS / 27/01/2010

View Document

11/02/1011 February 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID ANTHONY ROBERTS / 27/01/2010

View Document

02/02/102 February 2010 Annual return made up to 14 September 2009 with full list of shareholders

View Document

19/10/0919 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

16/12/0816 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

07/10/087 October 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

12/03/0812 March 2008 GBP SR 10833@1

View Document

11/03/0811 March 2008 GBP SR 10833@1

View Document

10/03/0810 March 2008 GBP SR 10833@1

View Document

10/03/0810 March 2008 GBP SR 10833@1

View Document

10/03/0810 March 2008 GBP SR 10833@1

View Document

10/03/0810 March 2008 GBP SR 10833@1

View Document

10/03/0810 March 2008 GBP SR 10834@1

View Document

10/03/0810 March 2008 GBP SR 10834@1

View Document

18/12/0718 December 2007 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

03/11/073 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

03/10/073 October 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0614 December 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

13/09/0613 September 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

05/01/065 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/065 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/0514 October 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0411 November 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/05/041 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0318 September 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/01/0226 January 2002 � IC 700087/665087 11/01/02 � SR 35000@1=35000

View Document

23/01/0223 January 2002 NEW SECRETARY APPOINTED

View Document

23/01/0223 January 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/01/0223 January 2002 DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/01/0223 January 2002 NC INC ALREADY ADJUSTED 11/01/02

View Document

23/01/0223 January 2002 NC INC ALREADY ADJUSTED 11/01/02

View Document

23/01/0223 January 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/01/0223 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/01/0223 January 2002 RE ART 5B NOT APPLY 11/01/02

View Document

23/01/0223 January 2002 SECRETARY RESIGNED

View Document

15/10/0115 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/09/0124 September 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0128 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/0128 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/0128 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/0112 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0112 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/012 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/018 January 2001 PURCHASE CONTRACT 22/12/00

View Document

22/12/0022 December 2000 APP PURCHASE CONTRACT 15/11/00

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/09/0027 September 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0011 February 2000 AUTHORITY TO PURCHASE 28/01/00

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 14/09/99; NO CHANGE OF MEMBERS

View Document

27/05/9927 May 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99

View Document

29/01/9929 January 1999 DIRECTOR RESIGNED

View Document

10/12/9810 December 1998 NEW DIRECTOR APPOINTED

View Document

23/10/9823 October 1998 RETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS

View Document

07/09/987 September 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

10/08/9810 August 1998 DIRECTOR RESIGNED

View Document

29/12/9729 December 1997 NEW DIRECTOR APPOINTED

View Document

24/11/9724 November 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

27/10/9727 October 1997 RETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS

View Document

27/03/9727 March 1997 NEW DIRECTOR APPOINTED

View Document

11/02/9711 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

15/10/9615 October 1996 RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS

View Document

10/04/9610 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/9622 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

20/02/9620 February 1996 NEW DIRECTOR APPOINTED

View Document

18/01/9618 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/969 January 1996 DIRECTOR RESIGNED

View Document

15/09/9515 September 1995 RETURN MADE UP TO 14/09/95; NO CHANGE OF MEMBERS

View Document

07/04/957 April 1995 ADOPT MEM AND ARTS 15/03/95

View Document

07/04/957 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/957 April 1995 � NC 100/1500000 15/0

View Document

07/04/957 April 1995 NC INC ALREADY ADJUSTED 15/03/95

View Document

03/04/953 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9515 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/951 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/10/9413 October 1994 RETURN MADE UP TO 14/09/94; NO CHANGE OF MEMBERS

View Document

13/10/9413 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9421 September 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

19/05/9419 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 ALTER MEM AND ARTS 16/12/93

View Document

23/12/9323 December 1993 NEW DIRECTOR APPOINTED

View Document

23/12/9323 December 1993 NEW DIRECTOR APPOINTED

View Document

23/12/9323 December 1993 NEW DIRECTOR APPOINTED

View Document

29/10/9329 October 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

29/09/9329 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9329 September 1993 RETURN MADE UP TO 14/09/93; FULL LIST OF MEMBERS

View Document

09/09/939 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9320 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9317 May 1993 ALTER MEM AND ARTS 12/05/93

View Document

29/09/9229 September 1992 RETURN MADE UP TO 14/09/92; NO CHANGE OF MEMBERS

View Document

29/09/9229 September 1992 FULL GROUP ACCOUNTS MADE UP TO 30/04/92

View Document

28/10/9128 October 1991 RETURN MADE UP TO 14/09/91; CHANGE OF MEMBERS

View Document

28/10/9128 October 1991 FULL GROUP ACCOUNTS MADE UP TO 30/04/91

View Document

28/02/9128 February 1991 REGISTERED OFFICE CHANGED ON 28/02/91 FROM: G OFFICE CHANGED 28/02/91 MESSRS. PEPLOE WARREN & FURLER BARCLAYS BANK CHAMBERS UNION STREET NEWTON ABBOT, DEVON TQ12 2JY

View Document

08/10/908 October 1990 FULL GROUP ACCOUNTS MADE UP TO 30/04/90

View Document

08/10/908 October 1990 RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS

View Document

12/09/9012 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/8912 October 1989 RETURN MADE UP TO 21/09/89; FULL LIST OF MEMBERS

View Document

12/10/8912 October 1989 FULL GROUP ACCOUNTS MADE UP TO 30/04/89

View Document

23/01/8923 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/8923 January 1989 ALTER MEM AND ARTS 161288

View Document

02/09/882 September 1988 RETURN MADE UP TO 17/08/88; FULL LIST OF MEMBERS

View Document

02/09/882 September 1988 FULL GROUP ACCOUNTS MADE UP TO 30/04/88

View Document

08/02/888 February 1988 RETURN MADE UP TO 15/11/87; FULL LIST OF MEMBERS

View Document

08/02/888 February 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

08/02/888 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/04/871 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

01/04/871 April 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

02/04/832 April 1983 ANNUAL ACCOUNTS MADE UP DATE 09/05/82

View Document

03/03/823 March 1982 ANNUAL ACCOUNTS MADE UP DATE 09/05/81

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