AGHOCO 1007 LIMITED

07070459
3 WHITEHALL QUAY LEEDS WEST YORKSHIRE LS1 4BF

Documents

Documents
Date Category Description Pages
03 Mar 2015 gazette Gazette Dissolved Voluntary 1 Buy now
18 Nov 2014 gazette Gazette Notice Voluntary 1 Buy now
10 Nov 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
22 Nov 2013 annual-return Annual Return 6 Buy now
25 Sep 2013 accounts Annual Accounts 3 Buy now
16 Nov 2012 annual-return Annual Return 6 Buy now
28 Sep 2012 accounts Annual Accounts 3 Buy now
16 Jan 2012 annual-return Annual Return 15 Buy now
10 Aug 2011 accounts Annual Accounts 5 Buy now
19 Mar 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Mar 2011 annual-return Annual Return 15 Buy now
15 Mar 2011 gazette Gazette Notice Compulsory 1 Buy now
19 Jul 2010 officers Appointment of director (Mr Garry Wilson) 3 Buy now
08 Jul 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
08 Jul 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Jul 2010 officers Termination of appointment of secretary (Ag Secretarial Limited) 2 Buy now
08 Jul 2010 officers Termination of appointment of director (Roger Hart) 2 Buy now
08 Jul 2010 officers Termination of appointment of director (Inhoco Formations Limited) 2 Buy now
08 Jul 2010 officers Termination of appointment of director (Ag Secretarial Limited) 2 Buy now
08 Jul 2010 officers Appointment of secretary (Paul Foster) 3 Buy now
08 Jul 2010 officers Appointment of director (Mathew Deering) 3 Buy now
08 Jul 2010 officers Appointment of director (Darren Forshaw) 3 Buy now
08 Jul 2010 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
08 Jul 2010 resolution Resolution 1 Buy now
09 Nov 2009 incorporation Incorporation Company 33 Buy now