Established in 2007, Agm Plastics Ltd have registered office in Clwyd, it has a status of "Active". We don't know the number of employees at this company. The organisation has 5 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEE, Gary | 21 February 2007 | - | 1 |
WALTON, Anthony | 21 February 2007 | - | 1 |
MACDOUGALL, Louise Claire | 21 February 2007 | 25 February 2009 | 1 |
MACDOUGALL, Paul | 21 February 2007 | 25 February 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FIELDGATE, Marcus James | 21 February 2007 | 22 August 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 March 2020 | |
AA - Annual Accounts | 19 November 2019 | |
CS01 - N/A | 21 February 2019 | |
AA - Annual Accounts | 18 February 2019 | |
CS01 - N/A | 21 February 2018 | |
AA - Annual Accounts | 06 September 2017 | |
CH01 - Change of particulars for director | 31 August 2017 | |
PSC04 - N/A | 31 August 2017 | |
TM02 - Termination of appointment of secretary | 22 August 2017 | |
CS01 - N/A | 22 February 2017 | |
AA01 - Change of accounting reference date | 27 October 2016 | |
AA - Annual Accounts | 29 September 2016 | |
AR01 - Annual Return | 03 March 2016 | |
CH01 - Change of particulars for director | 03 March 2016 | |
AA - Annual Accounts | 12 December 2015 | |
AR01 - Annual Return | 24 February 2015 | |
AA - Annual Accounts | 24 February 2015 | |
AA01 - Change of accounting reference date | 30 January 2015 | |
AR01 - Annual Return | 12 March 2014 | |
AD01 - Change of registered office address | 12 March 2014 | |
AA - Annual Accounts | 14 January 2014 | |
AR01 - Annual Return | 28 February 2013 | |
AA - Annual Accounts | 30 January 2013 | |
AR01 - Annual Return | 28 March 2012 | |
AA - Annual Accounts | 25 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 October 2011 | |
MG01 - Particulars of a mortgage or charge | 25 August 2011 | |
AR01 - Annual Return | 30 March 2011 | |
AA - Annual Accounts | 23 January 2011 | |
AD01 - Change of registered office address | 10 June 2010 | |
SH01 - Return of Allotment of shares | 20 May 2010 | |
AR01 - Annual Return | 11 May 2010 | |
AR01 - Annual Return | 24 February 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
AA - Annual Accounts | 03 February 2010 | |
395 - Particulars of a mortgage or charge | 23 May 2009 | |
363a - Annual Return | 09 March 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 09 March 2009 | |
287 - Change in situation or address of Registered Office | 09 March 2009 | |
287 - Change in situation or address of Registered Office | 09 March 2009 | |
353 - Register of members | 08 March 2009 | |
288b - Notice of resignation of directors or secretaries | 04 March 2009 | |
288b - Notice of resignation of directors or secretaries | 04 March 2009 | |
AA - Annual Accounts | 20 June 2008 | |
225 - Change of Accounting Reference Date | 03 June 2008 | |
363a - Annual Return | 11 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 May 2007 | |
NEWINC - New incorporation documents | 21 February 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 23 August 2011 | Outstanding |
N/A |
Debenture | 19 May 2009 | Fully Satisfied |
N/A |