-
AGP LOGISTICS LIMITED - 20, Central Avenue, St Andrews Business Park, Norwich, United Kingdom
Company Information
- Company registration number
- 05011981
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 20
- Central Avenue
- St Andrews Business Park
- Norwich
- Norfolk
- NR7 0HR
- England 20, Central Avenue, St Andrews Business Park, Norwich, Norfolk, NR7 0HR, England UK
Management
- Managing Directors
- ANDREW GRANT PATERSON
- MICHELLE JOANNE PATERSON
- MICHELLE JOANNE PATERSON
- Company secretaries
- MICHELLE JOANNE PATERSON
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-01-12
- Dissolved on
- 2014-01-28
- SIC/NACE
- 46170 - Agents involved in the sale of food, beverages and tobacco
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date:
- Last Date: 2010-01-31
- Last Return Made Up To:
- 2012-01-12
-
AGP LOGISTICS LIMITED Company Description
- AGP LOGISTICS LIMITED is a ltd registered in United Kingdom with the Company reg no 05011981. Its current trading status is "closed". It was registered 2004-01-12. It has declared SIC or NACE codes as "46170 - Agents involved in the sale of food, beverages and tobacco". It has 3 directors and 1 secretary. The latest accounts are filed up to 31/01/2010. The latest annual return was filed up to 2012-01-12.It can be contacted at 20 .
Get AGP LOGISTICS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Agp Logistics Limited - 20, Central Avenue, St Andrews Business Park, Norwich, United Kingdom
Did you know? kompany provides original and official company documents for AGP LOGISTICS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2014
-
STRUCK OFF AND DISSOLVED (2014-01-28) - GAZ2
keyboard_arrow_right 2013
-
COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) (2013-05-01) - DISS16(SOAS)
-
FIRST GAZETTE (2013-02-05) - GAZ1
-
FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2013-10-15) - GAZ1(A)
keyboard_arrow_right 2012
-
COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) (2012-07-27) - DISS16(SOAS)
-
FIRST GAZETTE (2012-07-17) - GAZ1
-
12/01/12 FULL LIST (2012-01-17) - AR01
keyboard_arrow_right 2011
-
REGISTERED OFFICE CHANGED ON 18/07/2011 FROM (2011-07-18) - AD01
-
12/01/11 FULL LIST (2011-03-17) - AR01
keyboard_arrow_right 2010
-
31/01/10 TOTAL EXEMPTION SMALL (2010-12-07) - AA
-
12/01/10 FULL LIST (2010-01-27) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE JOANNE PATERSON / 12/01/2010 (2010-01-27) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRANT PATERSON / 12/01/2010 (2010-01-27) - CH01
keyboard_arrow_right 2009
-
31/01/09 TOTAL EXEMPTION SMALL (2009-11-19) - AA
-
RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS (2009-01-26) - 363a
keyboard_arrow_right 2008
-
31/01/08 TOTAL EXEMPTION SMALL (2008-11-28) - AA
-
RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS (2008-01-25) - 363a
keyboard_arrow_right 2007
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 (2007-09-18) - AA
-
RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS (2007-01-29) - 363a
keyboard_arrow_right 2006
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 (2006-11-03) - AA
-
REGISTERED OFFICE CHANGED ON 21/07/06 FROM: (2006-07-21) - 287
-
RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS (2006-02-13) - 363a
keyboard_arrow_right 2005
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 (2005-06-17) - AA
-
RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS (2005-02-25) - 363s
keyboard_arrow_right 2004
-
NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED (2004-02-09) - 288a
-
NEW DIRECTOR APPOINTED (2004-02-09) - 288a
-
DIRECTOR RESIGNED (2004-02-06) - 288b
-
SECRETARY RESIGNED (2004-02-06) - 288b
-
REGISTERED OFFICE CHANGED ON 06/02/04 FROM: (2004-02-06) - 287
-
INCORPORATION DOCUMENTS (2004-01-12) - NEWINC