(AD01) New registered office address 20 Havelock Road Hastings East Sussex TN34 1BP. Change occurred on July 27, 2023. Company's previous address: 9 st. Georges Yard Castle Street Farnham Surrey GU9 7LW.
filed on: 27th, July 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting period ending changed to September 30, 2018 (was February 28, 2019).
filed on: 26th, June 2019
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on March 7, 2019: 100000.00 GBP
filed on: 8th, April 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 19th, March 2019
| resolution
|
Free Download
(22 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 9th, July 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 23rd, June 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On July 19, 2016 director's details were changed
filed on: 19th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 5, 2015
filed on: 13th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 13, 2015: 8000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 5, 2014
filed on: 1st, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 1, 2014: 8000.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on September 19, 2014
filed on: 2nd, October 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on May 20, 2014
filed on: 20th, May 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 5, 2013
filed on: 20th, November 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on November 20, 2013: 8000.00 GBP
capital
|
|
(CH01) On August 6, 2013 director's details were changed
filed on: 19th, November 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 12, 2013
filed on: 12th, July 2013
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on July 12, 2013
filed on: 12th, July 2013
| officers
|
Free Download
(1 page)
|
(AP01) On July 12, 2013 new director was appointed.
filed on: 12th, July 2013
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 5th, June 2013
| resolution
|
Free Download
(1 page)
|
(CH01) On May 23, 2013 director's details were changed
filed on: 24th, May 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 24, 2013. Old Address: 9Th St. Georges Yard Castle Street Farnham Surrey GU9 7LW United Kingdom
filed on: 24th, May 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on March 21, 2013. Old Address: Cwm Cae Helyg Heol Dinefwr Foelgastell Llanelli Dyfed SA14 7EH Wales
filed on: 21st, March 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on March 6, 2013. Old Address: 9 St. Georges Yard Farnham Surrey GU9 7LW United Kingdom
filed on: 6th, March 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on March 5, 2013. Old Address: Cwm Cae Helyg Heol Dinefwr Foelgastell Llanelli Carmarthenshire SA14 7EH United Kingdom
filed on: 5th, March 2013
| address
|
Free Download
(1 page)
|
(CH01) On January 15, 2013 director's details were changed
filed on: 16th, January 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 5th, January 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 5, 2012
filed on: 13th, November 2012
| annual return
|
Free Download
(7 pages)
|
(AP01) On September 14, 2012 new director was appointed.
filed on: 14th, September 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 14, 2012
filed on: 14th, March 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 14, 2012
filed on: 14th, March 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 13th, February 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 5, 2011
filed on: 29th, September 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 16th, December 2010
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed agc marine uk LIMITEDcertificate issued on 10/11/10
filed on: 10th, November 2010
| change of name
|
Free Download
(2 pages)
|
(CH01) On September 5, 2010 director's details were changed
filed on: 18th, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 5, 2010
filed on: 18th, October 2010
| annual return
|
Free Download
(7 pages)
|
(CH01) On September 5, 2010 director's details were changed
filed on: 18th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On September 5, 2010 director's details were changed
filed on: 18th, October 2010
| officers
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 14th, September 2010
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 14, 2010
filed on: 14th, September 2010
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 16th, June 2010
| accounts
|
Free Download
(5 pages)
|
(AP01) On April 9, 2010 new director was appointed.
filed on: 9th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 5, 2009
filed on: 29th, October 2009
| annual return
|
Free Download
(4 pages)
|
(CH03) On July 24, 2009 secretary's details were changed
filed on: 27th, October 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 17/08/2009 from 17 downleaze, cockett swansea west glamorgan SA2 0GQ
filed on: 17th, August 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2008
filed on: 3rd, July 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to October 16, 2008 - Annual return with full member list
filed on: 16th, October 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On October 16, 2008 Secretary appointed
filed on: 16th, October 2008
| officers
|
Free Download
(1 page)
|
(288b) On October 16, 2008 Appointment terminated secretary
filed on: 16th, October 2008
| officers
|
Free Download
(1 page)
|
(288a) On November 20, 2007 New director appointed
filed on: 20th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On November 20, 2007 New director appointed
filed on: 20th, November 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, September 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, September 2007
| incorporation
|
Free Download
(15 pages)
|