Ag Technical Services LTD
AG TECHNICAL SERVICES LIMITED
AG WIND POWER LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 06568224 |
Record last updated | Sunday, April 5, 2015 11:51:31 AM UTC |
Official Address | Scarsdale House 136 Derbyshire Lane Graves Park |
Locality | Graves Park |
Region | Sheffield, England |
Postal Code | S88SE |
Sector | limit, service, technical |
Visits
Document Type | Publication date | Download link | |
Registry | Feb 17, 2015 | Liquidator's progress report |  |
Registry | Nov 6, 2014 | Insolvency:statement of affairs 2.14b |  |
Registry | Nov 6, 2014 | Notice of ceasing to act as voluntary liquidator |  |
Registry | Nov 6, 2014 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Feb 11, 2014 | Liquidator's progress report |  |
Registry | Feb 13, 2013 | Liquidator's progress report 6766... |  |
Registry | Jan 3, 2012 | Administrator's progress report |  |
Registry | Dec 9, 2011 | Notice of move from administration to creditors' voluntary liquidation |  |
Registry | Jul 13, 2011 | Administrator's progress report |  |
Registry | Mar 2, 2011 | Notice of result of meeting of creditors |  |
Registry | Feb 4, 2011 | Statement of administrator's proposals |  |
Registry | Jan 11, 2011 | Notice of statement of affairs |  |
Registry | Jan 6, 2011 | Change of registered office address |  |
Registry | Jan 5, 2011 | Notice of administrators appointment |  |
Registry | Oct 6, 2010 | Particulars of a mortgage or charge |  |
Registry | Oct 6, 2010 | Particulars of a mortgage or charge 6766... |  |
Registry | Oct 6, 2010 | Particulars of a mortgage or charge |  |
Financials | Sep 3, 2010 | Annual accounts |  |
Registry | May 3, 2010 | Resignation of one Secretary |  |
Registry | Apr 27, 2010 | Resignation of one Secretary (a man) |  |
Registry | Mar 18, 2010 | Resignation of one Director |  |
Registry | Mar 8, 2010 | Resignation of one Commercial Director and one Director (a man) |  |
Registry | Dec 10, 2009 | Annual return |  |
Registry | Dec 10, 2009 | Change of particulars for director |  |
Registry | Dec 10, 2009 | Change of particulars for director 6766... |  |
Registry | Sep 4, 2009 | Change in situation or address of registered office |  |
Registry | Apr 17, 2009 | Appointment of a man as Director |  |
Registry | Apr 7, 2009 | Appointment of a man as Director 6766... |  |
Registry | Mar 31, 2009 | Two appointments: 2 men |  |
Registry | Mar 26, 2009 | Appointment of a man as Director |  |
Registry | Mar 25, 2009 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Mar 23, 2009 | Appointment of a man as Director |  |
Registry | Feb 6, 2009 | Appointment of a man as Secretary |  |
Registry | Jan 29, 2009 | Appointment of a man as Secretary 6766... |  |
Registry | Jan 19, 2009 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Dec 18, 2008 | Return of allotment of shares issued for cash or by way of capitalisation of reserves 6766... |  |
Registry | Dec 15, 2008 | Memorandum of association |  |
Registry | Dec 11, 2008 | Company name change |  |
Registry | Dec 11, 2008 | Change of name certificate |  |
Registry | Dec 11, 2008 | Company name change |  |
Registry | Dec 5, 2008 | Appointment of a man as Director and Company Director |  |
Registry | Nov 19, 2008 | Company name change |  |
Registry | Apr 17, 2008 | Two appointments: 2 men |  |