AGE INTERNATIONAL LIMITED

04276597
4TH FLOOR 7/10 CHANDOS STREET LONDON W1G 9DQ

Documents

Documents
Date Category Description Pages
13 Dec 2016 gazette Gazette Dissolved Voluntary 1 Buy now
27 Sep 2016 gazette Gazette Notice Voluntary 1 Buy now
20 Sep 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Mar 2016 accounts Annual Accounts 3 Buy now
11 Nov 2015 officers Appointment of corporate secretary (Trianon Team S.A.) 2 Buy now
11 Nov 2015 officers Termination of appointment of secretary (Das Secretaries Limited) 1 Buy now
26 Aug 2015 annual-return Annual Return 5 Buy now
03 Jun 2015 officers Appointment of director (Jean Luc Merat) 2 Buy now
03 Jun 2015 officers Termination of appointment of director (Thierry Quincerot) 1 Buy now
01 Dec 2014 accounts Annual Accounts 4 Buy now
02 Sep 2014 annual-return Annual Return 5 Buy now
03 Dec 2013 accounts Annual Accounts 4 Buy now
11 Oct 2013 annual-return Annual Return 5 Buy now
13 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Dec 2012 accounts Annual Accounts 4 Buy now
12 Sep 2012 annual-return Annual Return 5 Buy now
09 Dec 2011 accounts Annual Accounts 4 Buy now
11 Oct 2011 annual-return Annual Return 5 Buy now
13 Jan 2011 accounts Annual Accounts 4 Buy now
07 Oct 2010 annual-return Annual Return 5 Buy now
07 Jan 2010 accounts Annual Accounts 4 Buy now
13 Oct 2009 annual-return Annual Return 3 Buy now
16 May 2009 officers Director's change of particulars / thierry quincerot / 01/10/2008 1 Buy now
11 May 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 1 Buy now
11 May 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 1 Buy now
11 May 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 1 Buy now
11 May 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 1 Buy now
19 Feb 2009 accounts Annual Accounts 4 Buy now
05 Nov 2008 officers Director appointed thierry quincerot 2 Buy now
29 Sep 2008 annual-return Return made up to 24/08/08; no change of members 6 Buy now
25 Oct 2007 accounts Annual Accounts 4 Buy now
27 Sep 2007 annual-return Return made up to 24/08/07; full list of members 6 Buy now
19 Oct 2006 accounts Annual Accounts 4 Buy now
20 Sep 2006 annual-return Return made up to 24/08/06; full list of members 6 Buy now
12 Oct 2005 accounts Annual Accounts 4 Buy now
14 Sep 2005 annual-return Return made up to 24/08/05; full list of members 6 Buy now
25 Oct 2004 accounts Annual Accounts 5 Buy now
17 Sep 2004 annual-return Return made up to 24/08/04; full list of members 6 Buy now
08 Dec 2003 accounts Annual Accounts 5 Buy now
29 Sep 2003 annual-return Return made up to 24/08/03; full list of members 6 Buy now
08 Jul 2003 officers Director resigned 1 Buy now
18 Jun 2003 officers New director appointed 3 Buy now
04 Dec 2002 annual-return Return made up to 24/08/02; full list of members 6 Buy now
22 Nov 2002 accounts Annual Accounts 5 Buy now
13 Feb 2002 mortgage Particulars of mortgage/charge 5 Buy now
13 Feb 2002 mortgage Particulars of mortgage/charge 3 Buy now
13 Feb 2002 mortgage Particulars of mortgage/charge 5 Buy now
13 Feb 2002 mortgage Particulars of mortgage/charge 3 Buy now
02 Oct 2001 officers New director appointed 2 Buy now
02 Oct 2001 officers New secretary appointed 2 Buy now
02 Oct 2001 address Registered office changed on 02/10/01 from: 7-10 chandos street london W1M 9DE 1 Buy now
05 Sep 2001 officers Secretary resigned 1 Buy now
05 Sep 2001 officers Director resigned 1 Buy now
05 Sep 2001 address Registered office changed on 05/09/01 from: the studio st nicholas close elstree hertfordshire WD6 3EW 1 Buy now
24 Aug 2001 incorporation Incorporation Company 16 Buy now