Ag Coms Ltd was registered on 22 June 2006 with its registered office in Middlesbrough, it's status at Companies House is "Dissolved". This company has one director listed at Companies House. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCOTCHBROOK, Gavin James | 24 April 2008 | 31 August 2016 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 30 July 2019 | |
DISS16(SOAS) - N/A | 08 June 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 May 2019 | |
AA - Annual Accounts | 15 February 2019 | |
DISS16(SOAS) - N/A | 13 February 2019 | |
DISS40 - Notice of striking-off action discontinued | 13 February 2019 | |
CS01 - N/A | 12 February 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 18 December 2018 | |
CS01 - N/A | 05 January 2018 | |
RESOLUTIONS - N/A | 11 December 2017 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 03 August 2017 | |
RESOLUTIONS - N/A | 02 August 2017 | |
AD01 - Change of registered office address | 01 August 2017 | |
RESOLUTIONS - N/A | 28 July 2017 | |
CS01 - N/A | 17 June 2017 | |
AA - Annual Accounts | 30 September 2016 | |
TM01 - Termination of appointment of director | 27 September 2016 | |
TM01 - Termination of appointment of director | 09 September 2016 | |
AR01 - Annual Return | 13 July 2016 | |
AA - Annual Accounts | 12 August 2015 | |
AR01 - Annual Return | 30 June 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 01 July 2014 | |
AP01 - Appointment of director | 26 February 2014 | |
MR01 - N/A | 19 September 2013 | |
MR01 - N/A | 20 July 2013 | |
AR01 - Annual Return | 26 June 2013 | |
AA - Annual Accounts | 29 April 2013 | |
AA - Annual Accounts | 02 August 2012 | |
AR01 - Annual Return | 27 June 2012 | |
TM02 - Termination of appointment of secretary | 31 January 2012 | |
CH01 - Change of particulars for director | 02 November 2011 | |
CH01 - Change of particulars for director | 02 November 2011 | |
CH03 - Change of particulars for secretary | 02 November 2011 | |
AA - Annual Accounts | 30 September 2011 | |
AR01 - Annual Return | 29 June 2011 | |
AA - Annual Accounts | 31 October 2010 | |
TM01 - Termination of appointment of director | 01 September 2010 | |
AR01 - Annual Return | 29 June 2010 | |
CH01 - Change of particulars for director | 29 June 2010 | |
CH02 - Change of particulars for corporate director | 29 June 2010 | |
123 - Notice of increase in nominal capital | 20 August 2009 | |
225 - Change of Accounting Reference Date | 19 August 2009 | |
363a - Annual Return | 30 June 2009 | |
AA - Annual Accounts | 02 April 2009 | |
CERTNM - Change of name certificate | 04 March 2009 | |
288a - Notice of appointment of directors or secretaries | 09 January 2009 | |
288a - Notice of appointment of directors or secretaries | 23 September 2008 | |
288b - Notice of resignation of directors or secretaries | 27 June 2008 | |
363a - Annual Return | 17 June 2008 | |
288b - Notice of resignation of directors or secretaries | 04 June 2008 | |
288b - Notice of resignation of directors or secretaries | 04 June 2008 | |
288a - Notice of appointment of directors or secretaries | 24 April 2008 | |
288a - Notice of appointment of directors or secretaries | 24 April 2008 | |
AA - Annual Accounts | 27 November 2007 | |
363a - Annual Return | 19 September 2007 | |
NEWINC - New incorporation documents | 22 June 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 September 2013 | Outstanding |
N/A |
A registered charge | 10 July 2013 | Outstanding |
N/A |