Agg LTD, United Kingdom
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
ACCURATE GLASS AND GLAZING LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04126437 |
Record last updated | Wednesday, April 4, 2018 2:18:27 PM UTC |
Official Address | 32 Aldershot Road Fleet Hampshire Gu513nn Central, Fleet Central There are 203 companies registered at this street |
Postal Code | GU513NN |
Sector | limit |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Aug 13, 2015 | Second notification of strike-off action in london gazette | |
Registry | May 13, 2015 | Return of final meeting in a creditors' voluntary winding-up | |
Notices | Mar 31, 2015 | Final meetings | |
Registry | Sep 18, 2014 | Liquidator's progress report | |
Registry | Sep 24, 2013 | Liquidator's progress report 7890403... | |
Registry | Sep 13, 2012 | Liquidator's progress report | |
Registry | Jul 18, 2011 | Change of registered office address | |
Registry | Jul 13, 2011 | Statement of company's affairs | |
Registry | Jul 13, 2011 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Jul 13, 2011 | Resolution | |
Financials | Apr 15, 2011 | Annual accounts | |
Registry | Dec 14, 2010 | Annual return | |
Financials | Apr 30, 2010 | Annual accounts | |
Registry | Jan 9, 2010 | Annual return | |
Registry | Jan 8, 2010 | Change of particulars for director | |
Financials | Jul 2, 2009 | Annual accounts | |
Registry | Feb 6, 2009 | Annual return | |
Registry | Dec 16, 2008 | Resignation of a person | |
Registry | Sep 24, 2008 | Resignation of a woman | |
Financials | Feb 19, 2008 | Annual accounts | |
Financials | Jan 18, 2008 | Amended accounts | |
Registry | Dec 21, 2007 | Annual return | |
Registry | Dec 21, 2007 | Notice of change of directors or secretaries or in their particulars | |
Registry | Dec 21, 2007 | Notice of change of directors or secretaries or in their particulars 1945495... | |
Financials | Sep 28, 2007 | Annual accounts | |
Registry | Jun 21, 2007 | Notice of change of directors or secretaries or in their particulars | |
Registry | Jan 6, 2007 | Annual return | |
Financials | Jun 20, 2006 | Annual accounts | |
Registry | Dec 15, 2005 | Annual return | |
Registry | May 23, 2005 | Company name change | |
Registry | May 23, 2005 | Change of name certificate | |
Financials | May 20, 2005 | Annual accounts | |
Registry | Jan 10, 2005 | Annual return | |
Financials | Oct 28, 2004 | Annual accounts | |
Registry | Sep 2, 2004 | Change in situation or address of registered office | |
Registry | Jul 28, 2004 | Particulars of a mortgage or charge | |
Registry | Apr 27, 2004 | Change in situation or address of registered office | |
Registry | Apr 5, 2004 | Particulars of a mortgage or charge | |
Registry | Jan 14, 2004 | Annual return | |
Financials | Oct 7, 2003 | Annual accounts | |
Registry | Jan 26, 2003 | Annual return | |
Registry | Dec 7, 2002 | Resignation of a person | |
Registry | Oct 22, 2002 | Appointment of a person | |
Registry | Oct 7, 2002 | Appointment of a woman | |
Registry | Oct 6, 2002 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Financials | Jul 6, 2002 | Annual accounts | |
Registry | Jan 8, 2002 | Annual return | |
Registry | Dec 28, 2001 | Resignation of a person | |
Registry | Dec 21, 2001 | Resignation of one Glazier and one Director (a man) | |
Registry | Jan 5, 2001 | Resolution | |
Registry | Jan 5, 2001 | Resolution 1844709... | |
Registry | Jan 5, 2001 | Resolution | |
Registry | Dec 15, 2000 | Three appointments: 3 men | |