Agentpiece Ltd was founded on 11 July 2002 with its registered office in Northwich, Cheshire. We don't know the number of employees at this business. The companies director is Vask, Maris.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VASK, Maris | 07 May 2015 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 09 February 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 24 November 2015 | |
DS01 - Striking off application by a company | 17 November 2015 | |
TM01 - Termination of appointment of director | 10 September 2015 | |
AR01 - Annual Return | 15 July 2015 | |
AP03 - Appointment of secretary | 24 June 2015 | |
TM02 - Termination of appointment of secretary | 24 June 2015 | |
AA - Annual Accounts | 26 May 2015 | |
AR01 - Annual Return | 07 January 2015 | |
AP01 - Appointment of director | 05 September 2014 | |
AR01 - Annual Return | 15 July 2014 | |
AA - Annual Accounts | 12 June 2014 | |
MR01 - N/A | 19 November 2013 | |
MR04 - N/A | 19 August 2013 | |
MR04 - N/A | 19 August 2013 | |
MR04 - N/A | 19 August 2013 | |
MR04 - N/A | 19 August 2013 | |
MR04 - N/A | 19 August 2013 | |
AR01 - Annual Return | 13 August 2013 | |
AA - Annual Accounts | 02 May 2013 | |
AR01 - Annual Return | 11 July 2012 | |
AA - Annual Accounts | 23 May 2012 | |
MG06 - Particulars of a mortgage or charge subject to which property has been acquired | 14 October 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 11 October 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 11 October 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 11 October 2011 | |
MG06 - Particulars of a mortgage or charge subject to which property has been acquired | 06 October 2011 | |
AR01 - Annual Return | 11 July 2011 | |
AA - Annual Accounts | 07 February 2011 | |
AR01 - Annual Return | 13 July 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 12 July 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 12 July 2010 | |
AA - Annual Accounts | 26 May 2010 | |
MG01 - Particulars of a mortgage or charge | 13 April 2010 | |
MG01 - Particulars of a mortgage or charge | 16 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 January 2010 | |
CH01 - Change of particulars for director | 30 October 2009 | |
AA - Annual Accounts | 24 August 2009 | |
363a - Annual Return | 22 July 2009 | |
288b - Notice of resignation of directors or secretaries | 02 February 2009 | |
288b - Notice of resignation of directors or secretaries | 22 October 2008 | |
288b - Notice of resignation of directors or secretaries | 22 October 2008 | |
AA - Annual Accounts | 31 July 2008 | |
363a - Annual Return | 15 July 2008 | |
288a - Notice of appointment of directors or secretaries | 12 May 2008 | |
288a - Notice of appointment of directors or secretaries | 07 May 2008 | |
288a - Notice of appointment of directors or secretaries | 07 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 December 2007 | |
RESOLUTIONS - N/A | 19 December 2007 | |
RESOLUTIONS - N/A | 19 December 2007 | |
395 - Particulars of a mortgage or charge | 15 December 2007 | |
AA - Annual Accounts | 26 October 2007 | |
225 - Change of Accounting Reference Date | 04 October 2007 | |
363a - Annual Return | 11 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 May 2007 | |
AA - Annual Accounts | 22 September 2006 | |
363s - Annual Return | 25 August 2006 | |
287 - Change in situation or address of Registered Office | 30 May 2006 | |
287 - Change in situation or address of Registered Office | 30 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 December 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 December 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 December 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 December 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 December 2005 | |
AA - Annual Accounts | 26 October 2005 | |
363s - Annual Return | 19 September 2005 | |
395 - Particulars of a mortgage or charge | 08 August 2005 | |
395 - Particulars of a mortgage or charge | 08 August 2005 | |
395 - Particulars of a mortgage or charge | 08 August 2005 | |
395 - Particulars of a mortgage or charge | 05 August 2005 | |
395 - Particulars of a mortgage or charge | 06 May 2005 | |
395 - Particulars of a mortgage or charge | 04 May 2005 | |
395 - Particulars of a mortgage or charge | 04 February 2005 | |
395 - Particulars of a mortgage or charge | 04 February 2005 | |
225 - Change of Accounting Reference Date | 05 August 2004 | |
363s - Annual Return | 05 August 2004 | |
AA - Annual Accounts | 14 July 2004 | |
395 - Particulars of a mortgage or charge | 14 April 2004 | |
RESOLUTIONS - N/A | 05 April 2004 | |
MEM/ARTS - N/A | 05 April 2004 | |
288a - Notice of appointment of directors or secretaries | 05 April 2004 | |
395 - Particulars of a mortgage or charge | 16 March 2004 | |
395 - Particulars of a mortgage or charge | 16 March 2004 | |
363s - Annual Return | 18 October 2003 | |
287 - Change in situation or address of Registered Office | 02 September 2002 | |
287 - Change in situation or address of Registered Office | 02 September 2002 | |
288a - Notice of appointment of directors or secretaries | 02 September 2002 | |
288a - Notice of appointment of directors or secretaries | 02 September 2002 | |
288b - Notice of resignation of directors or secretaries | 27 August 2002 | |
288b - Notice of resignation of directors or secretaries | 27 August 2002 | |
NEWINC - New incorporation documents | 11 July 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 November 2013 | Outstanding |
N/A |
Confirmatory security agreement | 09 April 2010 | Fully Satisfied |
N/A |
A confirmatory security agreement | 09 April 2010 | Fully Satisfied |
N/A |
Deed of pledge executed outside the united kingdom over property situated there | 05 February 2010 | Fully Satisfied |
N/A |
Security agreement | 05 December 2007 | Fully Satisfied |
N/A |
A security agreement | 05 December 2007 | Fully Satisfied |
N/A |
Agreement and deed of pledge of shares | 25 July 2005 | Fully Satisfied |
N/A |
Deed of assignment and charge | 25 July 2005 | Fully Satisfied |
N/A |
Debenture | 25 July 2005 | Fully Satisfied |
N/A |
Security assignment of claims agreement | 25 July 2005 | Fully Satisfied |
N/A |
Deed of assignment and charge | 22 April 2005 | Fully Satisfied |
N/A |
Debenture | 22 April 2005 | Fully Satisfied |
N/A |
Security assignment | 25 January 2005 | Fully Satisfied |
N/A |
Agreement and deed of pledge of shares | 25 January 2005 | Fully Satisfied |
N/A |
Deed of assignment | 02 April 2004 | Fully Satisfied |
N/A |
Deed of assignment | 04 March 2004 | Fully Satisfied |
N/A |
Deed of accession and charge | 04 March 2004 | Fully Satisfied |
N/A |