Download leads from Nexok and grow your business. Find out more

A & G Petrochem Designs Limited

Documents

Total Documents21
Total Pages68

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off
29 September 2015First Gazette notice for voluntary strike-off
16 September 2015Application to strike the company off the register
1 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
9 July 2014Total exemption small company accounts made up to 31 March 2014
1 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
8 August 2013Total exemption small company accounts made up to 31 March 2013
5 May 2013Annual return made up to 29 April 2013 with a full list of shareholders
21 August 2012Total exemption small company accounts made up to 31 March 2012
1 May 2012Annual return made up to 29 April 2012 with a full list of shareholders
24 August 2011Total exemption small company accounts made up to 31 March 2011
3 May 2011Annual return made up to 29 April 2011 with a full list of shareholders
24 March 2011Current accounting period shortened from 30 April 2011 to 31 March 2011
29 November 2010Total exemption small company accounts made up to 30 April 2010
7 May 2010Director's details changed for Anthony Rogers on 26 April 2010
7 May 2010Secretary's details changed for Gillian Mary Rogers on 26 April 2010
7 May 2010Annual return made up to 29 April 2010 with a full list of shareholders
11 June 2009Secretary's change of particulars / gillian rogers / 29/04/2009
11 June 2009Director's change of particulars / anthony rogers / 29/04/2009
11 June 2009Registered office changed on 11/06/2009 from 21 fisgard road gosport hampshire PO12 4GH
29 April 2009Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed