ASSOCIATION 0F GENEALOGISTS & RESEARCHERS IN ARCHIVES

Company Documents

DateDescription
01/11/111 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/07/1119 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/07/117 July 2011 APPLICATION FOR STRIKING-OFF

View Document

06/12/106 December 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED PETER JOHN TURVEY

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED WILLIAM BORTRICK

View Document

28/09/1028 September 2010 REGISTERED OFFICE CHANGED ON 28/09/2010 FROM 14 CHARTERHOUSE BUILDINGS GOSWELL ROAD LONDON EC1M 7BA

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN TITFORD

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED HILARY MARY CLARE

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE FRASER

View Document

16/07/1016 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SAXON

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON NEAL

View Document

16/07/1016 July 2010 12/04/10

View Document

16/07/1016 July 2010 DIRECTOR APPOINTED JEREMY JAMES GOLDSMITH

View Document

16/07/1016 July 2010 SAIL ADDRESS CREATED

View Document

16/04/1016 April 2010 SECRETARY APPOINTED CRAIG TERENCE NIMMO

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, SECRETARY JEREMY GOLDSMITH

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, SECRETARY DAVID YOUNG

View Document

10/11/0910 November 2009 REGISTERED OFFICE CHANGED ON 10/11/2009 FROM 29 BADGERS CLOSE HORSHAM WEST SUSSEX RH12 5RU

View Document

10/11/0910 November 2009 SECRETARY APPOINTED JEREMY JAMES GOLDSMITH

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/04/0923 April 2009 ANNUAL RETURN MADE UP TO 12/04/09

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED PHILIPPE FRASER

View Document

21/04/0821 April 2008 DIRECTOR RESIGNED TIMOTHY HUGHES

View Document

21/04/0821 April 2008 DIRECTOR RESIGNED CAROLINE GIBB

View Document

21/04/0821 April 2008 DIRECTOR RESIGNED KENNETH SMALLBONE

View Document

21/04/0821 April 2008 ANNUAL RETURN MADE UP TO 12/04/08

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/05/0718 May 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 ANNUAL RETURN MADE UP TO 12/04/07;DIRECTOR RESIGNED

View Document

18/05/0718 May 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/05/0618 May 2006 ANNUAL RETURN MADE UP TO 12/04/06;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/04/0520 April 2005 ANNUAL RETURN MADE UP TO 12/04/05

View Document

20/07/0420 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/04/0426 April 2004 ANNUAL RETURN MADE UP TO 12/04/04;DIRECTOR RESIGNED

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/04/0324 April 2003 ANNUAL RETURN MADE UP TO 12/04/03;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

24/04/0324 April 2003 NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

07/05/027 May 2002 ANNUAL RETURN MADE UP TO 20/04/02;DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0123 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

10/05/0110 May 2001 ANNUAL RETURN MADE UP TO 20/04/01;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 COMPANY NAME CHANGED THE ASSOCIATION OF GENEALOGISTS AND RECORD AGENTS CERTIFICATE ISSUED ON 05/04/01

View Document

06/09/006 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/05/0017 May 2000 NEW DIRECTOR APPOINTED

View Document

17/05/0017 May 2000 ANNUAL RETURN MADE UP TO 20/04/00;DIRECTOR RESIGNED

View Document

17/05/0017 May 2000 NEW DIRECTOR APPOINTED

View Document

05/08/995 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/04/9923 April 1999 ANNUAL RETURN MADE UP TO 20/04/99

View Document

04/02/994 February 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

29/04/9829 April 1998 DIRECTOR RESIGNED

View Document

29/04/9829 April 1998 NEW DIRECTOR APPOINTED

View Document

29/04/9829 April 1998 NEW DIRECTOR APPOINTED

View Document

29/04/9829 April 1998 NEW DIRECTOR APPOINTED

View Document

29/04/9829 April 1998 REGISTERED OFFICE CHANGED ON 29/04/98 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

29/04/9829 April 1998 NEW DIRECTOR APPOINTED

View Document

29/04/9829 April 1998 NEW DIRECTOR APPOINTED

View Document

29/04/9829 April 1998 NEW SECRETARY APPOINTED

View Document

29/04/9829 April 1998 SECRETARY RESIGNED

View Document

29/04/9829 April 1998 NEW DIRECTOR APPOINTED

View Document

29/04/9829 April 1998 NEW DIRECTOR APPOINTED

View Document

20/04/9820 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/04/9820 April 1998 Incorporation

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