About

Registered Number: 04482839
Date of Incorporation: 11/07/2002 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 09/02/2016 (8 years and 11 months ago)
Registered Address: Davidson House, Gadbrook Park, Northwich, Cheshire, CW9 7TW

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
VASK, Maris 07 May 2015 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.