AGRI SUPPLIES LIMITED

08234381
BATH HOUSE 6-8 BATH STREET BRISTOL BS1 6HL

Documents

Documents
Date Category Description Pages
03 Aug 2017 gazette Gazette Dissolved Liquidation 1 Buy now
03 May 2017 insolvency Liquidation Voluntary Members Return Of Final Meeting 18 Buy now
22 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
25 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Jun 2016 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
22 Jun 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
22 Jun 2016 resolution Resolution 1 Buy now
06 Oct 2015 annual-return Annual Return 5 Buy now
22 Jun 2015 accounts Annual Accounts 3 Buy now
16 May 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Oct 2014 annual-return Annual Return 5 Buy now
23 Apr 2014 accounts Annual Accounts 4 Buy now
11 Oct 2013 annual-return Annual Return 5 Buy now
15 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Dec 2012 officers Appointment of director (Mr Christopher Luke Barber) 2 Buy now
30 Nov 2012 capital Return of Allotment of shares 3 Buy now
30 Nov 2012 capital Return of Allotment of shares 3 Buy now
30 Nov 2012 capital Return of Allotment of shares 3 Buy now
30 Nov 2012 capital Return of Allotment of shares 3 Buy now
30 Nov 2012 capital Return of Allotment of shares 3 Buy now
30 Nov 2012 capital Return of Allotment of shares 3 Buy now
30 Nov 2012 capital Return of Allotment of shares 3 Buy now
01 Oct 2012 incorporation Incorporation Company 22 Buy now