Ag Germany LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 6, 2014)
- 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
|
AMERDALE KILMARTIN EUROPE LIMITED
Company type | Private Limited Company |
Company Number | 06342220 |
Record last updated | Friday, October 21, 2022 2:35:30 PM UTC |
Postal Code | BD23 5QD |
Visits
Document Type | Publication date | Download link | |
Registry | Nov 30, 2016 | Appointment of a man as Accountant and Director | |
Registry | Sep 28, 2016 | Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors | |
Registry | Sep 28, 2016 | Resignation of 3 people: one Shareholder (25-50%) | |
Registry | Sep 27, 2016 | Two appointments: 2 men | |
Registry | Apr 6, 2016 | Two appointments: a person and a man | |
Financials | Feb 6, 2014 | Annual accounts | |
Registry | Nov 6, 2013 | Registration of a charge / charge code | |
Registry | Sep 3, 2013 | Annual return | |
Financials | Jan 14, 2013 | Annual accounts | |
Registry | Oct 2, 2012 | Change of registered office address | |
Registry | Oct 2, 2012 | Annual return | |
Financials | Jan 18, 2012 | Annual accounts | |
Registry | Nov 7, 2011 | Annual return | |
Financials | Jan 24, 2011 | Annual accounts | |
Registry | Jan 18, 2011 | Resignation of one Director | |
Registry | Sep 10, 2010 | Annual return | |
Registry | Jul 7, 2010 | Company name change | |
Registry | Jul 7, 2010 | Change of name certificate | |
Registry | Apr 1, 2010 | Notice of change of name nm01 - resolution | |
Registry | Mar 31, 2010 | Resignation of one Director | |
Registry | Mar 31, 2010 | Appointment of a man as Director | |
Registry | Mar 16, 2010 | Appointment of a man as Director and None | |
Registry | Mar 15, 2010 | Resignation of one Chartered Accountant and one Director (a man) | |
Registry | Feb 25, 2010 | Change of registered office address | |
Registry | Jan 28, 2010 | Appointment of a woman as Director | |
Registry | Jan 28, 2010 | Resignation of one Director | |
Registry | Jan 22, 2010 | Appointment of a woman | |
Registry | Jan 6, 2010 | Resignation of one Director (a man) | |
Financials | Sep 17, 2009 | Annual accounts | |
Registry | Sep 7, 2009 | Annual return | |
Financials | Mar 5, 2009 | Annual accounts | |
Registry | Mar 5, 2009 | Appointment of a director | |
Registry | Feb 12, 2009 | Resignation of a director | |
Registry | Feb 12, 2009 | Resignation of a director 6342... | |
Registry | Feb 2, 2009 | Appointment of a man as Chartered Accountant and Director | |
Registry | Sep 11, 2008 | Annual return | |
Registry | Jul 21, 2008 | Resignation of a secretary | |
Registry | Jun 6, 2008 | Appointment of a man as Director | |
Registry | Jun 6, 2008 | Resignation of a director | |
Registry | May 2, 2008 | Resignation of one Secretary (a man) | |
Registry | May 1, 2008 | Resignation of a woman | |
Registry | Mar 13, 2008 | Notice of increase in nominal capital | |
Registry | Mar 4, 2008 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Feb 8, 2008 | Particulars of a mortgage or charge | |
Registry | Feb 8, 2008 | Change in situation or address of registered office | |
Registry | Feb 1, 2008 | Change in situation or address of registered office 6342... | |
Registry | Jan 2, 2008 | Alteration to memorandum and articles | |
Registry | Jan 2, 2008 | Appointment of a director | |
Registry | Jan 2, 2008 | Appointment of a director 6342... | |
Registry | Jan 2, 2008 | Resignation of a director | |
Registry | Jan 2, 2008 | Resignation of a director 6342... | |
Registry | Jan 2, 2008 | Disapplication of pre-emption rights | |
Registry | Jan 2, 2008 | £ nc 1000/1500000 | |
Registry | Jan 2, 2008 | Varying share rights and names | |
Registry | Jan 2, 2008 | Authorised allotment of shares and debentures | |
Registry | Dec 14, 2007 | Particulars of a mortgage or charge | |
Registry | Dec 14, 2007 | Particulars of a mortgage or charge 6342... | |
Registry | Dec 14, 2007 | Particulars of a mortgage or charge | |
Registry | Dec 14, 2007 | Particulars of a mortgage or charge 6342... | |
Registry | Dec 14, 2007 | Particulars of a mortgage or charge | |
Registry | Dec 7, 2007 | Two appointments: a woman and a man,: a woman and a man | |
Registry | Oct 16, 2007 | Appointment of a director | |
Registry | Sep 30, 2007 | Appointment of a director 6342... | |
Registry | Sep 26, 2007 | Resignation of a director | |
Registry | Sep 26, 2007 | Resignation of a secretary | |
Registry | Sep 26, 2007 | Change of accounting reference date | |
Registry | Sep 26, 2007 | Appointment of a director | |
Registry | Sep 26, 2007 | Appointment of a secretary | |
Registry | Sep 26, 2007 | Appointment of a director | |
Registry | Sep 26, 2007 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Aug 29, 2007 | Change in situation or address of registered office | |
Registry | Aug 20, 2007 | Five appointments: 5 men | |
Registry | Aug 14, 2007 | Two appointments: 2 companies | |