About

Registered Number: 06241973
Date of Incorporation: 09/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 21 The Vision Centre, 5 Eastern Way, Bury St Edmunds, Suffolk, IP32 7AB,

 

Founded in 2007, A.G.M. Clothing Ltd has its registered office in Bury St Edmunds in Suffolk. The current directors of this business are Smith, Michael William, Merrick, Alan Frank, Merrick, Garry Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Michael William 09 May 2007 - 1
MERRICK, Alan Frank 09 May 2007 08 November 2017 1
MERRICK, Garry Michael 09 May 2007 09 January 2013 1

Filing History

Document Type Date
AA - Annual Accounts 27 June 2020
CS01 - N/A 01 May 2020
AA - Annual Accounts 01 June 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 02 August 2018
CS01 - N/A 09 May 2018
AD01 - Change of registered office address 15 February 2018
PSC04 - N/A 08 November 2017
PSC07 - N/A 08 November 2017
TM01 - Termination of appointment of director 08 November 2017
AA - Annual Accounts 12 August 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 09 May 2014
CH01 - Change of particulars for director 09 April 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 09 May 2013
TM01 - Termination of appointment of director 11 January 2013
TM02 - Termination of appointment of secretary 11 January 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 10 May 2012
AD01 - Change of registered office address 03 April 2012
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 20 May 2011
AD01 - Change of registered office address 20 May 2011
AD01 - Change of registered office address 04 October 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 15 June 2009
363a - Annual Return 06 June 2009
AA - Annual Accounts 28 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 June 2008
363a - Annual Return 05 June 2008
288a - Notice of appointment of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
288c - Notice of change of directors or secretaries or in their particulars 25 May 2007
225 - Change of Accounting Reference Date 25 May 2007
NEWINC - New incorporation documents 09 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.